Search icon

TRINITY DEVELOPMENT CORP.

Company Details

Name: TRINITY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1973 (52 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 236219
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVE., ATT: ARTHUR W. BRILL, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON SILVERMAN PEARCE ARONSOHN DOS Process Agent 230 PARK AVE., ATT: ARTHUR W. BRILL, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
20090703010 2009-07-03 ASSUMED NAME CORP INITIAL FILING 2009-07-03
DP-635953 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A108104-6 1973-10-15 CERTIFICATE OF INCORPORATION 1973-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106720535 0216000 1995-04-10 360 MCLEAN AVE., YONKERS, NY, 10705
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-04-18
Case Closed 1995-07-13

Related Activity

Type Referral
Activity Nr 901779686
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1995-05-09
Abatement Due Date 1995-05-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1995-05-09
Abatement Due Date 1995-05-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1995-05-09
Abatement Due Date 1995-05-27
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1995-05-09
Abatement Due Date 1995-05-12
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State