Search icon

TRI-STATE INDUSTRIES CORP.

Company Details

Name: TRI-STATE INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1996 (29 years ago)
Entity Number: 1998076
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH ST, STE 49, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J E FRIEDMAN Chief Executive Officer 1274 49TH ST, STE 49, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
TRI-STATE INDUSTRIES CORP. DOS Process Agent 1274 49TH ST, STE 49, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2010-10-13 2021-01-19 Address 1274 49TH ST, STE 49, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2000-04-21 2010-10-13 Address 858 EAST 144TH ST, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2000-04-21 2010-10-13 Address 858 EAST 144TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
1998-02-10 2000-04-21 Address 251 LEE AVE., BROOKLYN, NY, 11206, 5426, USA (Type of address: Principal Executive Office)
1998-02-10 2010-10-13 Address 251 LEE AVE., BROOKLYN, NY, 11206, 5426, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-04-21 Address 251 LEE AVE., BROOKLYN, NY, 11206, 5426, USA (Type of address: Service of Process)
1996-02-07 1998-02-10 Address 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060589 2021-01-19 BIENNIAL STATEMENT 2020-02-01
101013002028 2010-10-13 BIENNIAL STATEMENT 2010-02-01
000421002558 2000-04-21 BIENNIAL STATEMENT 2000-02-01
980210002229 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960207000567 1996-02-07 CERTIFICATE OF INCORPORATION 1996-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106818289 0213100 1989-12-11 161 SO. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-11
Case Closed 1989-12-15

Related Activity

Type Inspection
Activity Nr 100496587
106818248 0213100 1989-10-26 161 SO. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-10-26
Case Closed 1990-09-07

Related Activity

Type Inspection
Activity Nr 100496587

Violation Items

Citation ID 02001
Citaton Type Repeat
Standard Cited 19030016 A
Issuance Date 1989-11-20
Abatement Due Date 1989-12-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 01
106818131 0213100 1989-09-11 161 SO. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-09-11
Case Closed 1995-06-28

Related Activity

Type Inspection
Activity Nr 100496587

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1989-09-18
Abatement Due Date 1989-09-21
Nr Instances 1
Nr Exposed 10
100496587 0213100 1989-07-25 161 SO. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-07-25
Case Closed 1990-09-07

Related Activity

Type Complaint
Activity Nr 73001182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-08-15
Abatement Due Date 1989-08-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
FTA Inspection NR 106818131
FTA Issuance Date 1989-11-20
FTA Current Penalty 16400.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-08-15
Abatement Due Date 1989-08-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 10
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1989-08-15
Abatement Due Date 1989-08-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 10
Gravity 04
FTA Inspection NR 106818131
FTA Issuance Date 1989-09-18
FTA Current Penalty 2800.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1989-08-15
Abatement Due Date 1989-08-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-08-15
Abatement Due Date 1989-09-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Inspection NR 106818131
FTA Issuance Date 1989-11-20
FTA Current Penalty 7200.0
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-08-15
Abatement Due Date 1989-09-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Inspection NR 106818131
FTA Issuance Date 1989-11-20
FTA Current Penalty 7200.0
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-08-15
Abatement Due Date 1989-09-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Inspection NR 106818131
FTA Issuance Date 1989-11-20
FTA Current Penalty 7200.0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State