Search icon

TRIKA COUNTY CONSTRUCTION CORP.

Company Details

Name: TRIKA COUNTY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1969 (56 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 277850
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1490 HILTON-PARMA RD., SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIKA COUNTY CONSTRUCTION CORP. DOS Process Agent 1490 HILTON-PARMA RD., SPENCERPORT, NY, United States, 14559

Filings

Filing Number Date Filed Type Effective Date
DP-1804608 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C287294-2 2000-04-13 ASSUMED NAME CORP INITIAL FILING 2000-04-13
761799-4 1969-06-06 CERTIFICATE OF INCORPORATION 1969-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11956430 0235400 1980-09-02 WILLIAMSOM ORCHARD ESTATES RTE, Williamson, NY, 14589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-03
Case Closed 1980-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-08
Abatement Due Date 1980-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1980-09-08
Abatement Due Date 1980-09-12
Nr Instances 1
11937281 0235400 1980-07-28 FLINT STREET & SO PLYMOUTH AVE, Rochester, NY, 14609
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-28
Emphasis N: TREX
Case Closed 1980-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1980-07-31
Abatement Due Date 1980-07-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-31
Abatement Due Date 1980-07-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1980-07-31
Abatement Due Date 1980-07-28
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State