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
Name | Role | Address |
---|---|---|
TRIKA COUNTY CONSTRUCTION CORP. | DOS Process Agent | 1490 HILTON-PARMA RD., SPENCERPORT, NY, United States, 14559 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11956430 | 0235400 | 1980-09-02 | WILLIAMSOM ORCHARD ESTATES RTE, Williamson, NY, 14589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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