Search icon

TRIANGLE-REBAR INC.

Company Details

Name: TRIANGLE-REBAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1966 (59 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 198892
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 29-28 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN M. HALPERN DOS Process Agent 29-28 41ST AVE., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1150607 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C206485-2 1994-01-14 ASSUMED NAME CORP INITIAL FILING 1994-01-14
561062-4 1966-05-25 CERTIFICATE OF INCORPORATION 1966-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100695014 0215600 1987-03-18 180-25 LIBERTY AVENUE, JAMAICA, NY, 11435
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-03-18
Case Closed 1987-04-06
100244532 0215600 1986-03-31 93-59 183RD. STREET, JAMAICA, NY, 11435
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-04-08
Case Closed 1986-04-29
11912177 0215600 1982-08-31 TWA DOMESTIC TERMINAL JFK, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1982-09-17
11850831 0215600 1980-07-18 102-05 DITMAS BLVD, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-22
Case Closed 1981-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-08-19
Abatement Due Date 1980-07-18
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1980-08-15
Final Order 1980-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-08-19
Abatement Due Date 1980-07-18
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-08-15
Final Order 1980-12-26
Nr Instances 1
11712189 0215000 1976-05-26 82 ST & FIFTH AVE MUSEUM OF AR, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-05-26
Case Closed 1984-03-10
11712130 0215000 1976-05-26 84 ST & FIFTH AVE MUSEUM OF AR, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-05-26
Case Closed 1984-03-10
11712023 0215000 1976-05-04 82 ST & FIFTH AVE, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
11711983 0215000 1976-05-04 84 ST & FIFTH AVE, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
11686219 0235300 1975-08-11 850 GRAND ST, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-11
Case Closed 1984-03-10
11685963 0235300 1975-06-30 850 GRAND STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-03
Case Closed 1975-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State