Search icon

TRI-BORO SHELVING & PARTITION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 DOMINION DRIVE, PO BOX 428, FARMVILLE, VA, United States, 23901

Chief Executive Officer

Name Role Address
ANTOINETTE P DEMAIO Chief Executive Officer 300 DOMINION DRIVE, PO BOX 428, FARMVILLE, VA, United States, 23901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708641 0235300 1981-01-20 296 WYTHE AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-01-22
Case Closed 1981-04-14

Related Activity

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
11657780 0235300 1979-09-19 296 WYTHE AVE, New York -Richmond, NY, 11211
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
11675824 0235300 1979-05-17 296 WYTHE AVENUE, New York -Richmond, NY, 11211
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