Name: | TRI-COUNTY MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2303211 |
ZIP code: | 14021 |
County: | Genesee |
Place of Formation: | New York |
Address: | PO BOX 382, BATAVIA, NY, United States, 14021 |
Principal Address: | 27 VERNAL RD, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E SNYDER | Chief Executive Officer | 27 VERNAL RD, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 382, BATAVIA, NY, United States, 14021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2000-10-31 | Address | C/O THOMAS SNYDER, 33 SWAN STREET, OFFICE BLDG., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764517 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
001031002266 | 2000-10-31 | BIENNIAL STATEMENT | 2000-10-01 |
981002000180 | 1998-10-02 | CERTIFICATE OF INCORPORATION | 1998-10-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303114946 | 0213600 | 1999-12-01 | 2000 CHILE AVE., GATES, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201331881 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 1999-12-23 |
Abatement Due Date | 1999-12-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 1999-12-23 |
Abatement Due Date | 1999-12-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State