Search icon

TRI-VALLEY IRON, INC.

Company Details

Name: TRI-VALLEY IRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 2116274
ZIP code: 10964
County: Orange
Place of Formation: New York
Address: 700 OAK TREE RD, PO BOX 234, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY BUCCIARELLI Chief Executive Officer 700 OAK TREE RD, PO BOX 234, PALISADES, NY, United States, 10964

DOS Process Agent

Name Role Address
TRI-VALLEY IRON, INC. DOS Process Agent 700 OAK TREE RD, PO BOX 234, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2021-02-01 2024-04-12 Address 700 OAK TREE RD, PO BOX 234, PALISADES, NY, 10964, 0234, USA (Type of address: Service of Process)
2001-03-01 2021-02-01 Address 700 OAK TREE RD, PO BOX 234, PALISADES, NY, 10964, 0234, USA (Type of address: Service of Process)
2001-03-01 2024-04-12 Address 700 OAK TREE RD, PO BOX 234, PALISADES, NY, 10964, 0234, USA (Type of address: Chief Executive Officer)
1999-02-19 2001-03-01 Address 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office)
1999-02-19 2001-03-01 Address 700 OAK TREE ROAD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412000072 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
210201061598 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060273 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007427 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150217006239 2015-02-17 BIENNIAL STATEMENT 2015-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-24
Type:
Planned
Address:
700 OAK TREE ROAD, PALISADES, NY, 10964
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2014-02-04
Type:
Planned
Address:
700 OAK TREE ROAD, PALISADES, NY, 10964
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2008-10-22
Type:
Prog Related
Address:
INTERCHANGE 17, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-08
Type:
Prog Related
Address:
1000 LINDBERGH PLACE, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-07
Type:
Prog Related
Address:
137 OLD RT.17, HILLBURN, NY, 10931
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State