Search icon

TRI-BASSCO, INC.

Company Details

Name: TRI-BASSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1992 (33 years ago)
Date of dissolution: 02 Nov 2018
Entity Number: 1659056
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 1 BELL COVE, KINGS POINT, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BELL COVE, KINGS POINT, NY, United States, 11024

Chief Executive Officer

Name Role Address
DJALIL BASSALY Chief Executive Officer 1 BELL COVE, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2008-08-07 2014-08-11 Address 1 BELL COVE, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2000-08-25 2008-08-07 Address 1 BELL COVE, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1998-07-29 2000-08-25 Address 96-03 69TH AVE, FOREST HILLS, NY, 11375, 5139, USA (Type of address: Principal Executive Office)
1998-07-29 2000-08-25 Address 96-03 69TH AVE, FOREST HILLS, NY, 11375, 5139, USA (Type of address: Chief Executive Officer)
1998-07-29 2000-08-25 Address 1 BELL COVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1996-08-21 1998-07-29 Address 76-16 GRAND CENTRAL PKWY, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-08-21 1998-07-29 Address 76-16 GRAND CENTRAL PKWY, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1996-08-21 1998-07-29 Address 1 BELL COVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1993-10-08 1996-08-21 Address 97-12 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-10-08 1996-08-21 Address 97-12 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181102000189 2018-11-02 CERTIFICATE OF DISSOLUTION 2018-11-02
180806007802 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006653 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006386 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120816002692 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100812002172 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080807003558 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060818002648 2006-08-18 BIENNIAL STATEMENT 2006-08-01
040914002148 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020807002711 2002-08-07 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-02 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb installed ifo 43-12, joints sealed
2014-08-16 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed / yellow tape installed along driveway / no CAR
2013-10-11 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation work not started
2013-09-03 No data 7 AVENUE SOUTH, FROM STREET BLEECKER STREET TO STREET COMMERCE STREET No data Street Construction Inspections: Active Department of Transportation occ of r/w
2013-04-09 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation NO XING OF S/W A/T/O INSP
2013-02-11 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation no manlift stored on the r/w at time of inspection
2013-01-26 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation fence on property lane at this time
2012-06-29 No data ROOSEVELT AVENUE, FROM STREET 147 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation r/w
2012-05-16 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation lull
2012-04-30 No data 214 PLACE, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Maintain fence.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339278640 0215000 2013-08-08 9 COMMERCE ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-08-08
Emphasis L: GUTREH
Case Closed 2013-08-13

Related Activity

Type Referral
Activity Nr 839888
Safety Yes
338770340 0215600 2013-01-30 43-12 214 PLACE, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-30
Case Closed 2013-08-15

Related Activity

Type Inspection
Activity Nr 877036
Safety Yes
Type Referral
Activity Nr 792335
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2013-06-12
Abatement Due Date 2013-06-18
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-06-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. (a) At the worksite - An employee working at ten feet eleven inche above the ground on a tubular welded scaffold was not protected from falling; on or about 01/30/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State