Search icon

TRI-DELTA AGGREGATES, INC.

Company Details

Name: TRI-DELTA AGGREGATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1966 (59 years ago)
Date of dissolution: 26 Dec 2007
Entity Number: 195983
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 700 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-DELTA AGGREGATES, INC. DOS Process Agent 700 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202

Permits

Number Date End date Type Address
80523 No data 1991-07-26 Mined land permit PO BOX 288, ORCHARD PARK, NY, 14127 0028
80522 No data 1991-06-20 Mined land permit P.O. Box 288, Orchard Park, NY, 14127 0028
90431 No data 1991-06-01 Mined land permit North Side of Bay View Road; 1400' West of Big Tree Road Intersection.
80525 No data 1991-07-20 Mined land permit 3623 Eggert Rd., Po Box 288, Orchard Park, NY, 14127 0028
80524 No data 1991-07-25 Mined land permit P.O. Box 288, Orchard Park, NY, 14127 0028

History

Start date End date Type Value
1966-03-01 1982-12-22 Address 1299 UNION RD., W SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071226000339 2007-12-26 CERTIFICATE OF DISSOLUTION 2007-12-26
20041029102 2004-10-29 ASSUMED NAME CORP INITIAL FILING 2004-10-29
A933061-5 1982-12-22 CERTIFICATE OF AMENDMENT 1982-12-22
545577-6 1966-03-01 CERTIFICATE OF INCORPORATION 1966-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17747528 0213600 1990-06-11 NORTH & SOUTH SMOKE CREEK BRIDGES ON ROUTE 62, LACKAWANNA, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-12
Case Closed 1990-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-06-20
Abatement Due Date 1990-06-26
Nr Instances 1
Nr Exposed 2
106909575 0213600 1989-11-08 RT. 417 BRIDGE OVER CONRAIL TRACKS, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-08
Case Closed 1989-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 G09
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Nr Instances 1
Nr Exposed 10
Citation ID 03002
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Nr Instances 1
Nr Exposed 10
Citation ID 03003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Nr Instances 1
Nr Exposed 3
Citation ID 03004
Citaton Type Other
Standard Cited 19260601 B05
Issuance Date 1989-11-16
Abatement Due Date 1989-12-21
Nr Instances 1
Nr Exposed 1
17745092 0213600 1988-11-03 ROUTE 16 SENECA STREET BRIDGE OVER CONRAIL TRACKS, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-03
Case Closed 1988-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1988-11-10
Abatement Due Date 1988-11-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-11-10
Abatement Due Date 1988-11-13
Nr Instances 8
Nr Exposed 5
Gravity 01
100669365 0213600 1987-09-15 ROUTE 20 BRIDGE OVER CHAUTAUQUA CREEK, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-09-25
Abatement Due Date 1987-09-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-09-25
Abatement Due Date 1987-09-30
Nr Instances 2
Nr Exposed 2
100865039 0213600 1987-09-08 ROUTE 62 BRIDGE, NORTH TONAWANDA, NY, 14120
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-09-08
Case Closed 1987-09-08

Related Activity

Type Inspection
Activity Nr 100644798
100644798 0213600 1987-08-27 ROUTE 62 BRIDGE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-09-02
Abatement Due Date 1987-09-08
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1987-09-02
Abatement Due Date 1987-09-05
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1987-09-02
Abatement Due Date 1987-09-05
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1987-09-02
Abatement Due Date 1987-09-08
Nr Instances 1
Nr Exposed 4
100643147 0213600 1987-05-07 RT. 20 BRIDGE, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-06-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260152 G09
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 2
Nr Exposed 1
17609553 0213600 1986-07-31 ROUTE 62 BRIDGE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-31
Case Closed 1986-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1986-08-05
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-08-05
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1986-08-05
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 1
17609611 0213600 1986-07-25 ROUTE 20 BRIDGE OVER CHAUTAUQUA CREEK, WESTFIELD, NY, 14787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-07-25
Case Closed 1986-09-09

Related Activity

Type Complaint
Activity Nr 70507330
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1986-08-07
Abatement Due Date 1986-08-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 C
Issuance Date 1986-08-07
Abatement Due Date 1986-08-10
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
800532 0213600 1985-04-12 ROUTE 20 A BRIDGE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-12
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-04-16
Abatement Due Date 1985-04-26
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-09
Case Closed 1981-03-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State