Search icon

TR MANUFACTURING INC.

Company Details

Name: TR MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1996 (28 years ago)
Date of dissolution: 13 Jan 2005
Entity Number: 2078822
ZIP code: 14086
County: Erie
Place of Formation: New York
Principal Address: 3949 WALDEN AVE., LANCASTER, NY, United States, 14086
Address: 3949 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MULROONEY Chief Executive Officer 3949 WALDEN AVENUE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3949 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1998-10-20 2000-10-05 Address 3949 WALDEN AVE., LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050113000916 2005-01-13 CERTIFICATE OF DISSOLUTION 2005-01-13
020926002073 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001005002043 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981020002363 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961028000220 1996-10-28 CERTIFICATE OF INCORPORATION 1996-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307910745 0213600 2004-07-27 3949 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG03
Case Closed 2004-07-27
303792626 0213600 2000-08-17 3949 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-09-27
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2001-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2000-10-12
Abatement Due Date 2000-12-31
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2000-10-12
Abatement Due Date 2000-11-14
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2000-10-12
Abatement Due Date 2000-10-29
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2000-10-12
Abatement Due Date 2000-10-17
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2000-10-12
Abatement Due Date 2000-12-31
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-10-12
Abatement Due Date 2000-12-31
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-10-12
Abatement Due Date 2000-10-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L03 IM
Issuance Date 2000-10-12
Abatement Due Date 2000-12-31
Nr Instances 1
Nr Exposed 2
Gravity 01
303792659 0213600 2000-08-17 3949 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-05
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2000-09-18
303541601 0213600 2000-05-24 3949 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2000-05-24
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2000-05-24
303541627 0213600 2000-05-24 3949 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-05-24
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2000-05-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State