Name: | TRI-SEAL INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1990 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1490911 |
ZIP code: | 12550 |
County: | Rockland |
Place of Formation: | New York |
Address: | ATTORNEYS & COUNSELLORS AT LAW, ONE CORWIN COURT, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 3000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK HINCHCLIFF C/O TARSHIS, CATANIA, LIBERTH | Chief Executive Officer | MAHON & MILLIGRAM, PLLC, PO BOX 1479, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
TARSHIS, CATANIA, LIBERTH, MAHON & MILLIGRAM, PLLC | DOS Process Agent | ATTORNEYS & COUNSELLORS AT LAW, ONE CORWIN COURT, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-29 | 2008-11-14 | Address | C/O DRAKE SOMMERS ETAL PLLC, PO BOX 1479 / 1 CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-11-29 | 2008-11-14 | Address | C/O DRAKE SOMMERS ETAL PLLC, 1 CORWIN COURT / PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2002-11-08 | 2006-11-29 | Address | TARSHIS & CATANIA, PLLC, PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2006-11-29 | Address | C/O DRAKE SOMMERS ETAL PLLC, 1 CORWIN COURT, PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-02-01 | 2002-11-08 | Address | C/O DRAKE SOMMERS ETAL PLLC, 1 CORWIN COURT, PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2006-11-29 | Address | C/O DRAKE SOMMERS ETAL PLLC, PO BOX 1479, 1 CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1996-12-02 | 2001-02-01 | Address | TARSHIS & CATANIA P.C., PO BOX 1479 ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1992-11-30 | 2001-02-01 | Address | 217 BRADLEY HILL ROAD, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2001-02-01 | Address | 217 BRADLEY HILL ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
1990-11-27 | 1996-12-02 | Address | P.C. PO BOX 1479, ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751156 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
081114002911 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061129002694 | 2006-11-29 | BIENNIAL STATEMENT | 2006-11-01 |
041220002022 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021108002003 | 2002-11-08 | BIENNIAL STATEMENT | 2002-11-01 |
010201002477 | 2001-02-01 | BIENNIAL STATEMENT | 2000-11-01 |
981207002437 | 1998-12-07 | BIENNIAL STATEMENT | 1998-11-01 |
961202002450 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
931201002331 | 1993-12-01 | BIENNIAL STATEMENT | 1993-11-01 |
921130002239 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100496132 | 0213100 | 1987-12-01 | 217 BRADLEY HILL RD. EXT., BLAUVELT, NY, 10913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-12-15 |
Abatement Due Date | 1988-01-11 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1987-12-15 |
Abatement Due Date | 1987-12-18 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1987-12-15 |
Abatement Due Date | 1987-12-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 C02 I |
Issuance Date | 1987-12-15 |
Abatement Due Date | 1987-12-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1987-12-15 |
Abatement Due Date | 1987-12-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-03-21 |
Case Closed | 1984-03-26 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-07-19 |
Case Closed | 1984-03-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State