Search icon

TRI-SEAL HOLDINGS, INC.

Company Details

Name: TRI-SEAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336694
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Principal Address: 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, United States, 19087
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRENDA CHAMULAK Chief Executive Officer 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-03-11 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-01-15 2025-03-11 Address 460 E. SWEDESFORD ROAD, SUITE 3000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2011-02-03 2015-01-15 Address 1150 1ST AVE, STE 500, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2011-02-03 2015-01-15 Address 1150 1ST AVE, STE 500, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
2011-02-03 2021-01-27 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-02-02 2011-02-03 Address 201 INDUSTRIAL PKWY, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2001-02-02 2011-02-03 Address 201 INDUSTRIAL PKWY, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office)
1999-01-20 2011-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311003230 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230111001159 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210127060163 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190110060430 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006894 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006847 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130111006052 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110203002461 2011-02-03 BIENNIAL STATEMENT 2011-01-01
070416002039 2007-04-16 BIENNIAL STATEMENT 2007-01-01
050302002871 2005-03-02 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334467933 0216000 2012-08-17 900 BRADLEY HILL ROAD, BLAUVELT, NY, 10913
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-08-17
Emphasis N: DUSTEXPL
Case Closed 2012-12-03
311287114 0216000 2008-12-04 900 BRADLEY HILL ROAD, BLAUVELT, NY, 10913
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-15
Emphasis N: AMPUTATE, N: SSTARG08
Case Closed 2010-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-05-06
Abatement Due Date 2009-05-26
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2009-06-04
Final Order 2009-10-14
Nr Instances 6
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-05-06
Abatement Due Date 2009-05-11
Initial Penalty 525.0
Contest Date 2009-06-04
Final Order 2009-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2009-05-06
Abatement Due Date 2009-05-26
Initial Penalty 2500.0
Contest Date 2009-06-04
Final Order 2009-10-14
Nr Instances 1
Nr Exposed 2
Gravity 10
311287486 0216000 2008-12-04 900 BRADLEY HILL ROAD, BLAUVELT, NY, 10913
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2009-05-19
Emphasis S: NOISE, N: DUSTEXPL
Case Closed 2012-12-03

Related Activity

Type Inspection
Activity Nr 311287114

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-06-01
Abatement Due Date 2009-07-21
Current Penalty 1500.0
Initial Penalty 1875.0
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 63
Gravity 03
Hazard DUST&FUMES
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Initial Penalty 1875.0
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 63
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 63
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 C02 VIA
Issuance Date 2009-06-01
Abatement Due Date 2009-07-07
Current Penalty 1500.0
Initial Penalty 1875.0
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 63
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2009-06-01
Abatement Due Date 2009-07-21
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 63
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Initial Penalty 1875.0
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 7
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State