Search icon

TRIAD AIR SYSTEMS INC.

Company Details

Name: TRIAD AIR SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1987 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1177021
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 40-4 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCARDUZIO Chief Executive Officer 40-4 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-4 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1987-06-08 1993-03-08 Address 7 QUIET COURT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1674528 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000051002427 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930308002326 1993-03-08 BIENNIAL STATEMENT 1992-06-01
B505717-4 1987-06-08 CERTIFICATE OF INCORPORATION 1987-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107352908 0214700 1992-06-23 NY TELEPHONE DIGITAL SWITCH FACILITY, GRAND BLVD., DEER PARK, NY, 11729
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-23
Case Closed 1992-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1992-07-27
Abatement Due Date 1992-07-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-27
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State