Search icon

TRES HANDPRINTS, INC.

Company Details

Name: TRES HANDPRINTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1973 (52 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 269634
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 150-86 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% RAYMOND BARGELSKY SR. DOS Process Agent 150-86 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
C316857-2 2002-05-29 ASSUMED NAME LLC INITIAL FILING 2002-05-29
DP-71903 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A97456-4 1973-09-04 CERTIFICATE OF INCORPORATION 1973-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11493152 0214700 1975-07-16 127 ALBERTSON AVENUE, Albertson, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-16
Case Closed 1976-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-21
Abatement Due Date 1975-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-21
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-21
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1975-07-21
Abatement Due Date 1976-04-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State