Search icon

TRI-CITIES DRESS CO., INC.

Company Details

Name: TRI-CITIES DRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1955 (70 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 104369
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 172 CONKLIN AVE., BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
TRI-CITIES DRESS CO., INC. DOS Process Agent 172 CONKLIN AVE., BINGHAMTON, NY, United States, 13903

Filings

Filing Number Date Filed Type Effective Date
DP-679526 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B418666-2 1986-10-30 ASSUMED NAME CORP INITIAL FILING 1986-10-30
9044-99 1955-06-20 CERTIFICATE OF INCORPORATION 1955-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12048922 0215800 1975-10-31 26 WEBSTER STREET, Binghamton, NY, 13903
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1976-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-04
Abatement Due Date 1975-11-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-04
Abatement Due Date 1975-11-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-11-04
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-04
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-04
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100264 C04 I
Issuance Date 1975-11-04
Abatement Due Date 1975-11-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State