Search icon

TRI-COUNTY WEEKLY PUBLICATIONS, INC.

Company Details

Name: TRI-COUNTY WEEKLY PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1959 (66 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 122139
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Address: 286 MAIN STREET, ARCADE, NY, United States, 14009
Principal Address: 83 LIBERTY STREET, ARCADE, NY, United States, 14009

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 MAIN STREET, ARCADE, NY, United States, 14009

Chief Executive Officer

Name Role Address
WALTER HACKETT Chief Executive Officer 83 LIBERTY STREET, ARCADE, NY, United States, 14009

History

Start date End date Type Value
1959-08-26 1993-11-18 Address 286 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170815090 2017-08-15 ASSUMED NAME CORP INITIAL FILING 2017-08-15
DP-1618567 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
931118002656 1993-11-18 BIENNIAL STATEMENT 1992-08-01
175448 1959-08-26 CERTIFICATE OF INCORPORATION 1959-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11955960 0235400 1980-01-14 286 MAIN ST, Arcade, NY, 14004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1980-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1980-01-18
Abatement Due Date 1980-01-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
11955317 0235400 1979-11-30 286 MAIN ST, Arcade, NY, 14009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-30
Case Closed 1980-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-12-07
Abatement Due Date 1980-01-10
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1980-02-15
Nr Instances 4
FTA Issuance Date 1980-01-10
FTA Current Penalty 2800.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-12-07
Abatement Due Date 1979-12-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-12-07
Abatement Due Date 1980-01-10
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1980-02-15
Nr Instances 3
FTA Issuance Date 1980-01-10
FTA Current Penalty 1200.0
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-12-07
Abatement Due Date 1980-01-10
Nr Instances 3
FTA Issuance Date 1980-01-10
FTA Current Penalty 1200.0
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-12-07
Abatement Due Date 1980-01-10
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-12-07
Abatement Due Date 1979-11-30
Contest Date 1980-02-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State