Search icon

TRIBUTE, INC.

Company Details

Name: TRIBUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1997 (28 years ago)
Date of dissolution: 05 Jan 2011
Entity Number: 2142812
ZIP code: 11530
County: Westchester
Place of Formation: New York
Address: 91 FOURTH STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY CLARKE Chief Executive Officer 91 FOURTH STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 FOURTH STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1997-05-13 1999-06-07 Address P.O. BOX 460, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110105000313 2011-01-05 CERTIFICATE OF DISSOLUTION 2011-01-05
040507002527 2004-05-07 BIENNIAL STATEMENT 2003-05-01
010822002458 2001-08-22 BIENNIAL STATEMENT 2001-05-01
990607002767 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970513000494 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342440054 0215000 2017-06-21 227 CHERRY STREET, NEW YORK CITY, NY, 10004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-23

Related Activity

Type Inspection
Activity Nr 1243923
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State