Name: | TRI-BORO SHELVING & PARTITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1999 (26 years ago) |
Entity Number: | 2380884 |
ZIP code: | 23901 |
County: | Kings |
Place of Formation: | New York |
Address: | 300 DOMINION DRIVE, PO BOX 428, FARMVILLE, VA, United States, 23901 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 DOMINION DRIVE, PO BOX 428, FARMVILLE, VA, United States, 23901 |
Name | Role | Address |
---|---|---|
ANTOINETTE P DEMAIO | Chief Executive Officer | 300 DOMINION DRIVE, PO BOX 428, FARMVILLE, VA, United States, 23901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-30 | 2015-09-04 | Address | 296 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-06-17 | 2015-09-04 | Address | 31 JOSHUA COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2005-06-30 | Address | RT 1 BOX 5045, DILLWYN, VA, 23936, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2003-06-17 | Address | 215 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1999-05-21 | 2015-09-04 | Address | 296 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150904002009 | 2015-09-04 | BIENNIAL STATEMENT | 2015-05-01 |
050630002577 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
030617002129 | 2003-06-17 | BIENNIAL STATEMENT | 2003-05-01 |
010626002622 | 2001-06-26 | BIENNIAL STATEMENT | 2001-05-01 |
990521000240 | 1999-05-21 | CERTIFICATE OF INCORPORATION | 1999-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11708641 | 0235300 | 1981-01-20 | 296 WYTHE AVENUE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909031395 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 G02 |
Issuance Date | 1981-03-19 |
Abatement Due Date | 1981-03-22 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100108 E01 I |
Issuance Date | 1981-03-19 |
Abatement Due Date | 1981-03-22 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100108 D |
Issuance Date | 1981-03-19 |
Abatement Due Date | 1981-03-22 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100108 F01 |
Issuance Date | 1981-03-19 |
Abatement Due Date | 1981-03-30 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B06 |
Issuance Date | 1981-03-19 |
Abatement Due Date | 1981-03-30 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-09-19 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320365299 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-05-17 |
Case Closed | 1979-06-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-17 |
Nr Instances | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State