Search icon

TRI-STATE MACHINE LLC

Company Details

Name: TRI-STATE MACHINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008501
ZIP code: 12195
County: Columbia
Place of Formation: New York
Address: 1435 RTE 20, WEST LEBANON, NY, United States, 12195

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1435 RTE 20, WEST LEBANON, NY, United States, 12195

History

Start date End date Type Value
1996-03-11 2002-02-28 Address ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509002849 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100412002729 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080331002689 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060419002391 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040304002235 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020228002134 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000328002124 2000-03-28 BIENNIAL STATEMENT 2000-03-01
980318002015 1998-03-18 BIENNIAL STATEMENT 1998-03-01
960626000248 1996-06-26 AFFIDAVIT OF PUBLICATION 1996-06-26
960626000246 1996-06-26 AFFIDAVIT OF PUBLICATION 1996-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311977144 0213100 2009-03-04 NY RT. 20, NEW LEBANON, NY, 12125
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-03-13
Emphasis S: NOISE, S: SILICA, S: LEAD, N: SILICA, N: LEAD
Case Closed 2009-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-03-31
Abatement Due Date 2009-05-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2009-03-31
Abatement Due Date 2009-07-05
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2009-03-31
Abatement Due Date 2009-05-05
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2009-03-31
Abatement Due Date 2009-05-05
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-03-31
Abatement Due Date 2009-05-05
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-03-31
Abatement Due Date 2009-05-05
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-03-31
Abatement Due Date 2009-05-05
Nr Instances 1
Nr Exposed 8
Gravity 01
307538371 0213100 2005-02-04 ROUTE 20, NEW LEBANON, NY, 12125
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-16
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-02-25
Abatement Due Date 2005-03-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-02-25
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State