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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 MAIN STREET, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
WALTER HACKETT | Chief Executive Officer | 83 LIBERTY STREET, ARCADE, NY, United States, 14009 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11955960 | 0235400 | 1980-01-14 | 286 MAIN ST, Arcade, NY, 14004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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