Name: | TRY-3 BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1656081 |
ZIP code: | 10601 |
County: | Kings |
Place of Formation: | New York |
Address: | 245 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCHUTZ & MARKIN, ESQS. | DOS Process Agent | 245 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1297865 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
920803000227 | 1992-08-03 | CERTIFICATE OF INCORPORATION | 1992-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106861149 | 0215000 | 1995-04-06 | 408 W 38 STREET, NY, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360398085 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1995-08-11 |
Abatement Due Date | 1995-08-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260854 A |
Issuance Date | 1995-08-11 |
Abatement Due Date | 1995-08-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260854 I |
Issuance Date | 1995-08-11 |
Abatement Due Date | 1995-08-16 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260854 B |
Issuance Date | 1995-08-11 |
Abatement Due Date | 1995-08-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State