Search icon

TRACY TROMBLEY CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRACY TROMBLEY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1970 (56 years ago)
Date of dissolution: 21 Oct 2021
Entity Number: 287189
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 912 MASON STREET / PO BOX 39, MORRISONVILLE, NY, United States, 12962

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. TROMBLEY Chief Executive Officer 912 MASON STREET / PO BOX 39, MORRISONVILLE, NY, United States, 12962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 912 MASON STREET / PO BOX 39, MORRISONVILLE, NY, United States, 12962

History

Start date End date Type Value
2008-01-17 2022-04-24 Address 912 MASON STREET / PO BOX 39, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
2008-01-17 2022-04-24 Address 912 MASON STREET / PO BOX 39, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
1998-05-12 2008-01-17 Address 912 MASON ST, PO BOX 39, MORRISONVILLE, NY, 12962, USA (Type of address: Principal Executive Office)
1998-05-12 2008-01-17 Address 912 MASON STREET, PO BOX 39, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
1998-05-12 2008-01-17 Address 912 MASON ST, PO BOX 39, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000521 2021-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-21
140130002303 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120124002428 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100129002901 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080117002605 2008-01-17 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-23
Type:
Prog Related
Address:
HORACE NYE NURSING HOME, PARK ST., ELIZABETHTOWN, NY, 12932
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-15
Type:
Planned
Address:
TRUDEAU INSTITUTE, SARANAC LAKE, NY, 12983
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-17
Type:
Planned
Address:
RT. 11C, WINTHROP, NY, 13697
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-06
Type:
Planned
Address:
ADIRONDACK CORRECTIONAL FACILITY, RAYBROOK, NY, 12977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-09
Type:
Planned
Address:
64 MAPLE STREET, ROUSES POINT, NY, 12979
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 561-6251
Add Date:
2004-04-26
Operation Classification:
GENERAL CONTRACTOR
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-08-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTHEAST CARP
Party Role:
Plaintiff
Party Name:
TRACY TROMBLEY CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State