Search icon

TRI-C INDUSTRIES, INC.

Company Details

Name: TRI-C INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1968 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 221316
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 800 MERRICK AVE., E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-C INDUSTRIES, INC. DOS Process Agent 800 MERRICK AVE., E MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
C229197-2 1995-11-27 ASSUMED NAME CORP INITIAL FILING 1995-11-27
DP-821052 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
673266-4 1968-03-25 CERTIFICATE OF INCORPORATION 1968-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17720152 0214700 1986-08-25 80 D DALE STREET, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-25
Case Closed 1986-08-26
11444049 0214700 1978-06-22 80 D DALE STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-22
Case Closed 1978-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-06-29
Abatement Due Date 1978-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-06-29
Abatement Due Date 1978-07-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-06-29
Abatement Due Date 1978-07-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State