Search icon

TRI-METAL INDUSTRIES, INC.

Company Details

Name: TRI-METAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1960 (65 years ago)
Entity Number: 132053
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 100 PINEVIEW DRIVE, AMHERST, NY, United States, 14228
Address: 100 PINEVIEW DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
TRI-METAL INDUSTRIES, INC. DOS Process Agent 100 PINEVIEW DR, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
DONALD C. CHATWIN, JR. Chief Executive Officer 100 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
160844483
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-04 2020-09-01 Address 100 PINEVIEW DR, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2006-10-12 2018-09-04 Address 100 PINEVIEW DRIVE, AMHERST, NY, 14228, 2165, USA (Type of address: Service of Process)
1995-05-02 2006-10-12 Address 100 PINEVIEW DR, AMHERST, NY, 14228, 2165, USA (Type of address: Chief Executive Officer)
1995-05-02 2006-10-12 Address 100 PINEVIEW DR, AMHERST, NY, 14228, 2165, USA (Type of address: Service of Process)
1995-05-02 2006-10-12 Address 100 PINEVIEW DR, AMHERST, NY, 14228, 2165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901061505 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009275 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006646 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006532 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006220 2012-09-06 BIENNIAL STATEMENT 2012-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-16
Type:
Planned
Address:
100 PINEVIEW DRIVE, BUFFALO, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-01-23
Type:
Planned
Address:
100 PINE VIEW DRIVE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-03-06
Type:
Planned
Address:
100 PINEVIEW DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-23
Type:
Planned
Address:
100 PINEVIEW DRIVE, North Tonawanda, NY, 14120
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1973-09-14
Type:
Planned
Address:
199 AERO DRIVE, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 691-3327
Add Date:
2006-09-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State