Search icon

TRI-COUNTY HOME IMPROVEMENT, INC.

Company Details

Name: TRI-COUNTY HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1413048
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 15 FURROW LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD KUTNER DOS Process Agent 15 FURROW LANE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
EDWARD KUTNER Chief Executive Officer 15 FURROW LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1993-02-11 1994-04-28 Address 15 FURROW LANE, LEVITTOWN, NY, 11156, USA (Type of address: Chief Executive Officer)
1993-02-11 1994-04-28 Address 15 FURROW LANE, LEVITTOWN, NY, 11156, USA (Type of address: Principal Executive Office)
1993-02-11 1994-04-28 Address 15 FURROW LANE, LEVITTOWN, NY, 11156, USA (Type of address: Service of Process)
1990-01-09 1993-02-11 Address 15 FURROW LANE, LEVITTOWN, NY, 11156, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857365 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020117002554 2002-01-17 BIENNIAL STATEMENT 2002-01-01
980224002012 1998-02-24 BIENNIAL STATEMENT 1998-01-01
940428002636 1994-04-28 BIENNIAL STATEMENT 1994-01-01
930211002038 1993-02-11 BIENNIAL STATEMENT 1993-01-01
C094963-5 1990-01-09 CERTIFICATE OF INCORPORATION 1990-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106533235 0213100 1988-09-20 HIGHLAND AVE. EXTENSION, MIDDLETOWN, NY, 10940
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-09-21
Case Closed 1989-01-09

Related Activity

Type Referral
Activity Nr 900876699
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1988-10-06
Abatement Due Date 1988-10-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3008483 Intrastate Non-Hazmat 2017-05-16 - - 1 1 Private(Property)
Legal Name TRI COUNTY HOME IMPROVEMENT
DBA Name -
Physical Address 188 W CREEK RD , OWEGO, NY, 13827-3002, US
Mailing Address 188 W CREEK RD , OWEGO, NY, 13827-3002, US
Phone (607) 481-0547
Fax -
E-mail WCARRIGG1@STNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State