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
Name | Role | Address |
---|---|---|
ROBERT SCARDUZIO | Chief Executive Officer | 40-4 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-4 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107352908 | 0214700 | 1992-06-23 | NY TELEPHONE DIGITAL SWITCH FACILITY, GRAND BLVD., DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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