Name: | TRI QUALITY MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1092935 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1101 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CAGGIANO | DOS Process Agent | 1101 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
JOSEPH CAGGIANO | Chief Executive Officer | 1101 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 1996-07-02 | Address | 23 WHITE PINE LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1996-07-02 | Address | 23 WHITE PINE LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1996-07-02 | Address | 23 WHITE PINE LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1986-06-24 | 1995-07-06 | Address | 1324 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798115 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
960702002046 | 1996-07-02 | BIENNIAL STATEMENT | 1996-06-01 |
950706002051 | 1995-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
B373424-4 | 1986-06-24 | CERTIFICATE OF INCORPORATION | 1986-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102877214 | 0214700 | 1994-05-12 | MERRICK ROAD, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901216960 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1994-06-03 |
Abatement Due Date | 1994-06-15 |
Current Penalty | 70.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 1994-06-03 |
Abatement Due Date | 1994-06-15 |
Current Penalty | 70.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State