Search icon

TRENCH MANUFACTURING COMPANY, INC.

Headquarter

Company Details

Name: TRENCH MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1989 (36 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1363667
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRENCH MANUFACTURING COMPANY, INC., MINNESOTA 6757ac10-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TRENCH MANUFACTURING COMPANY, INC., MINNESOTA e139b9a2-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TRENCH MANUFACTURING COMPANY, INC., FLORIDA 840670 FLORIDA
Headquarter of TRENCH MANUFACTURING COMPANY, INC., FLORIDA P40331 FLORIDA

DOS Process Agent

Name Role Address
STONEBRIDGE PARTNERS DOS Process Agent 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1511143 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C094878-3 1990-01-09 CERTIFICATE OF AMENDMENT 1990-01-09
C025981-4 1989-06-23 CERTIFICATE OF INCORPORATION 1989-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106881352 0213600 1992-04-16 703 SENECA STREET, BUFFALO, NY, 14210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-06-04
Case Closed 1992-08-28

Related Activity

Type Complaint
Activity Nr 73058844
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 110
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-31
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-29
Abatement Due Date 1992-07-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-06-29
Abatement Due Date 1992-08-03
Nr Instances 2
Nr Exposed 110
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1992-06-29
Abatement Due Date 1992-07-16
Nr Instances 1
Nr Exposed 110
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1992-06-29
Abatement Due Date 1992-07-16
Nr Instances 1
Nr Exposed 110
Gravity 00
106879935 0213600 1992-04-15 1298 MAIN STREET, BUFFALO, NY, 14209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-07-09
Case Closed 1992-08-06

Related Activity

Type Complaint
Activity Nr 73058851
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-07-13
Abatement Due Date 1992-07-26
Nr Instances 3
Nr Exposed 75
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1992-07-13
Abatement Due Date 1992-07-26
Nr Instances 3
Nr Exposed 75
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-07-13
Abatement Due Date 1992-07-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State