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
Name | Role | Address |
---|---|---|
ROBINSON SILVERMAN PEARCE ARONSOHN | DOS Process Agent | 230 PARK AVE., ATT: ARTHUR W. BRILL, NEW YORK, NY, United States, 10169 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106720535 | 0216000 | 1995-04-10 | 360 MCLEAN AVE., YONKERS, NY, 10705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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