Search icon

TRICON CONCRETE CORP.

Company Details

Name: TRICON CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1263481
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 319 NORTH WISCONSIN AVE., NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 NORTH WISCONSIN AVE., NORTH MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
DP-1203821 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B642688-3 1988-05-20 CERTIFICATE OF INCORPORATION 1988-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100599760 0214700 1990-06-07 RT. 107 BRAODWAY MALL (GARAGE SITE), HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1991-04-15

Related Activity

Type Referral
Activity Nr 901519777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1990-09-26
Abatement Due Date 1990-10-01
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 M05
Issuance Date 1990-09-26
Abatement Due Date 1990-10-01
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-09-26
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-09-26
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204734 Employee Retirement Income Security Act (ERISA) 1992-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-10-06
Termination Date 1993-06-03
Section 1132

Parties

Name CEMENT AND CONCRETE,
Role Plaintiff
Name TRICON CONCRETE CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State