Search icon

TRI-METAL FABRICATION, INC.

Company Details

Name: TRI-METAL FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1965 (60 years ago)
Date of dissolution: 26 Apr 2000
Entity Number: 185723
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 26 WERMAN COURT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WERMAN COURT, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ELI LEVIN Chief Executive Officer 26 WERMAN COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1966-11-02 1994-03-31 Address 26 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1965-03-24 1966-11-02 Address 8315 LITTLE NECK PKWY, NORTH FLORAL PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170724089 2017-07-24 ASSUMED NAME CORP INITIAL FILING 2017-07-24
000426000019 2000-04-26 CERTIFICATE OF DISSOLUTION 2000-04-26
990518002359 1999-05-18 BIENNIAL STATEMENT 1999-03-01
970915002584 1997-09-15 BIENNIAL STATEMENT 1997-03-01
940331002559 1994-03-31 BIENNIAL STATEMENT 1994-03-01
C100783-5 1990-01-26 CERTIFICATE OF MERGER 1990-01-26
585215-3 1966-11-02 CERTIFICATE OF AMENDMENT 1966-11-02
488491 1965-03-24 CERTIFICATE OF INCORPORATION 1965-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103689 0214700 1984-02-17 24 WERMAN CT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 2
11488269 0214700 1977-08-29 24 WERMAN COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-08-29
Case Closed 1977-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1977-09-02
Abatement Due Date 1977-11-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
11456662 0214700 1977-06-21 24 WERMAN COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1977-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-22
Abatement Due Date 1977-07-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-06-22
Abatement Due Date 1977-07-20
Nr Instances 1
11509064 0214700 1976-03-11 26 WERMAN CT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 IIA
Issuance Date 1976-03-12
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-03-12
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-03-12
Abatement Due Date 1976-05-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-19
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-12
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-12
Abatement Due Date 1976-04-19
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-12
Abatement Due Date 1976-04-19
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State