Search icon

TRI STATE SCAFFOLD & EQUIPMENT SUPPLIES INC.

Company Details

Name: TRI STATE SCAFFOLD & EQUIPMENT SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2541616
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: PHIL MINUCCI, 899 A LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PHIL MINUCCI, 899 A LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
DP-1769907 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000811000488 2000-08-11 CERTIFICATE OF INCORPORATION 2000-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304944010 0215000 2001-10-24 215 PARK AVE SOUTH, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-04-08
Emphasis L: SCAFFOLD, S: CONSTRUCTION FATALITIES
Case Closed 2010-09-24

Related Activity

Type Accident
Activity Nr 102351020

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 2100.0
Initial Penalty 2100.0
Contest Date 2002-04-17
Final Order 2005-09-19
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-04-17
Final Order 2005-09-19
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-04-17
Final Order 2005-09-19
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C05 III
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-04-17
Final Order 2005-09-15
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 A01
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 70000.0
Initial Penalty 70000.0
Contest Date 2002-04-17
Final Order 2005-09-19
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Accident
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19260452 C06
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 70000.0
Initial Penalty 70000.0
Contest Date 2002-04-17
Final Order 2005-09-19
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Accident
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State