Search icon

TRADITION LEATHER, INC.

Company Details

Name: TRADITION LEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2647334
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 41 W 11TH AVE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 W 11TH AVE, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
MICHAEL D DEMAGISTRIS JR Chief Executive Officer 41 W 11TH AVE, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2001-06-06 2003-06-04 Address 41 WEST 11TH AVE., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1845187 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070801002560 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050803002698 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030604002875 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010606000540 2001-06-06 CERTIFICATE OF INCORPORATION 2001-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465438 0213100 2002-03-26 41 WEST 11TH AVENUE, GLOVERSVILLE, NY, 12078
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-04-02
Case Closed 2002-06-04

Related Activity

Type Referral
Activity Nr 200744399
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-04-18
Abatement Due Date 2002-05-01
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 2002-04-18
Abatement Due Date 2002-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State