Search icon

TRYAC TRUCK & EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRYAC TRUCK & EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1924 (101 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 19922
County: Suffolk
Place of Formation: New York
Address: (NO STREET ADD. STATED), RIVERHEAD, NY, United States

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.) CHAUNCEY H. YOUNG DOS Process Agent (NO STREET ADD. STATED), RIVERHEAD, NY, United States

History

Start date End date Type Value
1936-12-23 1936-12-23 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 10
1936-12-23 1936-12-23 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1928-07-02 1936-12-23 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1924-08-19 1952-12-03 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
DP-1350234 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C198838-2 1993-04-14 ASSUMED NAME CORP INITIAL FILING 1993-04-14
444247 1964-07-02 CERTIFICATE OF AMENDMENT 1964-07-02
8365-34 1952-12-03 CERTIFICATE OF AMENDMENT 1952-12-03
7998-99 1951-04-27 CERTIFICATE OF AMENDMENT 1951-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-06
Type:
Planned
Address:
NORTH RD, Southold, NY, 11971
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-23
Type:
Planned
Address:
RTE 58, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-10
Type:
FollowUp
Address:
ROUTE 58, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-21
Type:
Planned
Address:
ROUTE 58, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State