Search icon

TRI ENTERPRISES INC.

Company Details

Name: TRI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1993 (32 years ago)
Date of dissolution: 12 Jan 1999
Entity Number: 1749463
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 657 10TH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 657 10 AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CHAPMAN Chief Executive Officer 657 10TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 657 10TH AVENUE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
990112000188 1999-01-12 CERTIFICATE OF DISSOLUTION 1999-01-12
970912002335 1997-09-12 BIENNIAL STATEMENT 1997-08-01
930813000264 1993-08-13 CERTIFICATE OF INCORPORATION 1993-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769986 0216000 2003-04-11 960 BROADWAY, THORNWOOD, NY, 10594
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-05-01
Case Closed 2003-05-01

Related Activity

Type Inspection
Activity Nr 305769978
302003595 0213100 1998-05-04 SHOP RITE ROUTE 52, LIBERTY, NY, 12754
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-05-21
Case Closed 1998-07-01

Related Activity

Type Complaint
Activity Nr 200737393
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-06-03
Abatement Due Date 1998-06-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 E02 I
Issuance Date 1998-06-03
Abatement Due Date 1998-06-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-06-03
Abatement Due Date 1998-06-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-06-09
Abatement Due Date 1998-06-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807543 Fair Labor Standards Act 1998-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-10-23
Termination Date 1999-09-14
Date Issue Joined 1999-01-07
Pretrial Conference Date 1998-12-04
Section 1331

Parties

Name ROLON,
Role Plaintiff
Name TRI ENTERPRISES INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State