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)
1999-02-19 2001-03-01 Address C/O BUCCIARELLI, 700 OAK TREE RD, PALISADES, NY, 10964, USA (Type of address: Service of Process)
1997-02-25 1999-02-19 Address P.O. BOX 161, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process)
1997-02-25 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130211006593 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110214003113 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090205002693 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070313002615 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050324002031 2005-03-24 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341083103 0216000 2015-11-24 700 OAK TREE ROAD, PALISADES, NY, 10964
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-11-24
Emphasis N: PMETALS, P: PMETALS
Case Closed 2015-11-25
339586984 0216000 2014-02-04 700 OAK TREE ROAD, PALISADES, NY, 10964
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-02-04
Emphasis P: CHROME6, N: CHROME6
Case Closed 2014-03-17
311974943 0213100 2008-10-22 INTERCHANGE 17, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-22
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2008-11-25
Abatement Due Date 2008-12-01
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311280101 0216000 2007-11-08 1000 LINDBERGH PLACE, PEEKSKILL, NY, 10566
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-08
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2007-11-28
Abatement Due Date 2007-12-03
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 V
Issuance Date 2007-11-28
Abatement Due Date 2007-12-03
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-11-28
Abatement Due Date 2007-12-03
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
309600153 0216000 2007-06-07 137 OLD RT.17, HILLBURN, NY, 10931
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-08-02
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B15
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Nr Instances 1
Nr Exposed 2
Gravity 01
307532713 0213100 2004-04-20 ROUTE 209 & ROUTE 17 BRIDGE, WURTSBORO, NY, 12790
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-20
Emphasis L: FALL
Case Closed 2004-04-22
303371355 0213100 2000-09-19 GOSHEN MIDDLE SCHOOL, 27 LINCOLN AVE., GOSHEN, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-09-19
Emphasis S: CONSTRUCTION
Case Closed 2000-09-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State