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 Summary

Date:
1980-01-14
Type:
FollowUp
Address:
286 MAIN ST, Arcade, NY, 14004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-30
Type:
Planned
Address:
286 MAIN ST, Arcade, NY, 14009
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State