Search icon

TETRON INC.

Company Details

Name: TETRON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 226474
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 148 SOUTH FITZHUGH ST., ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. % SEC'TY DOS Process Agent 148 SOUTH FITZHUGH ST., ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1968-08-01 1969-03-19 Address 122 WILLIAM ST., PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114628 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C237597-2 1996-08-01 ASSUMED NAME CORP INITIAL FILING 1996-08-01
744138-6 1969-03-19 CERTIFICATE OF AMENDMENT 1969-03-19
697288-5 1968-08-01 CERTIFICATE OF INCORPORATION 1968-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11940764 0235400 1980-05-19 STUART AVE, Newark, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-19
Case Closed 1981-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1980-06-04
Abatement Due Date 1980-06-27
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-06-15
Final Order 1981-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1980-06-04
Abatement Due Date 1980-06-16
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-06-15
Final Order 1981-07-23
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-06-04
Abatement Due Date 1980-06-11
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-06-15
Final Order 1981-07-23
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1980-06-04
Abatement Due Date 1980-06-11
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-06-15
Final Order 1981-07-23
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 1980-06-04
Abatement Due Date 1980-06-11
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1980-06-15
Final Order 1981-07-23
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-06-04
Abatement Due Date 1980-06-23
Nr Instances 10
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1980-06-04
Abatement Due Date 1980-06-11
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1980-06-04
Abatement Due Date 1980-06-11
Nr Instances 2
11938669 0235400 1977-07-21 INDUSTRIAL PARK, Newark, NY, 14513
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1984-03-10
11938628 0235400 1977-03-30 INDUSTRIAL PARK, Newark, NY, 14513
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-08-30
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-06-09
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-06-09
Abatement Due Date 1977-07-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State