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

Trademarks Section

Serial Number:
75531652
Mark:
PARCELMINDER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-08-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PARCELMINDER

Goods And Services

For:
A durable locking bag attached by a metal cable to a clamp, for securing packages
First Use:
1998-01-06
International Classes:
018 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-11
Type:
Unprog Rel
Address:
960 BROADWAY, THORNWOOD, NY, 10594
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-05-04
Type:
Unprog Rel
Address:
SHOP RITE ROUTE 52, LIBERTY, NY, 12754
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1998-10-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State