Search icon

TROY BUSINESS, INC.

Company Details

Name: TROY BUSINESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600302
ZIP code: 11557
County: Rensselaer
Place of Formation: New York
Address: 1101 HARBOR ROAD, HEWLETT HARBOR, NY, United States, 11557
Principal Address: 1101 HARBOR ROAD, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TROY BUSINESS, INC. DOS Process Agent 1101 HARBOR ROAD, HEWLETT HARBOR, NY, United States, 11557

Chief Executive Officer

Name Role Address
IQBAL MOZAWALLA Chief Executive Officer 1101 HARBOR RD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2020-01-02 2025-01-23 Address 1101 HARBOR ROAD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)
2017-11-07 2020-01-02 Address 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2008-01-04 2017-11-07 Address 1101 HARBOR ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2008-01-04 2025-01-23 Address 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-02-08 2008-01-04 Address 1800 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-02-08 2008-01-04 Address 1800 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-01-03 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-03 2008-01-04 Address 6TH AVENUE AND BROADWAY, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002298 2025-01-23 BIENNIAL STATEMENT 2025-01-23
200102061120 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102008176 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171107006338 2017-11-07 BIENNIAL STATEMENT 2016-01-01
140213002269 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120131002885 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002729 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080104003479 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060208002420 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040108002106 2004-01-08 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309207777 0213100 2006-07-11 1800 SIXTH AVE., TROY, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-11
Emphasis L: FALL
Case Closed 2006-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2006-07-20
Abatement Due Date 2006-07-25
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State