-
Home Page
›
-
Counties
›
-
Dutchess
›
-
08360
›
-
TRI-STATE MASONRY, INC.
Company Details
Name: |
TRI-STATE MASONRY, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Jan 1993 (32 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1696839 |
ZIP code: |
08360
|
County: |
Dutchess |
Place of Formation: |
New Jersey |
Address: |
825 S DELSEA DRIVE SUITE #5, VINELAND, NJ, United States, 08360 |
Agent
Name |
Role |
Address |
GINO CIANCAGLINI
|
Agent
|
228 E ELMER ROAD, VINELAND, NJ, 08360
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
825 S DELSEA DRIVE SUITE #5, VINELAND, NJ, United States, 08360
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1304585
|
1996-06-26
|
ANNULMENT OF AUTHORITY
|
1996-06-26
|
930125000168
|
1993-01-25
|
APPLICATION OF AUTHORITY
|
1993-01-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
301460630
|
0216000
|
1999-01-04
|
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1999-01-06
|
Emphasis |
S: CONSTRUCTION
|
Case Closed |
1999-03-03
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260153 G |
Issuance Date |
1999-02-04 |
Abatement Due Date |
1999-02-09 |
Current Penalty |
450.0 |
Initial Penalty |
900.0 |
Nr Instances |
4 |
Nr Exposed |
14 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 |
Issuance Date |
1999-02-04 |
Abatement Due Date |
1999-02-09 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
7 |
Nr Exposed |
15 |
Gravity |
03 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State