Search icon

TRACY TROMBLEY CONSTRUCTION COMPANY, INC.

Company Details

Name: TRACY TROMBLEY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1970 (55 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)
1993-06-14 1998-05-12 Address MASON STREET, P.O. BOX 458, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
1993-06-14 1998-05-12 Address MASON STREET, P.O. BOX 458, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
1993-06-14 1998-05-12 Address MASON STREET, P.O. BOX 458, MORRISONVILLE, NY, 12962, USA (Type of address: Principal Executive Office)
1970-01-08 2021-10-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1970-01-08 1993-06-14 Address P.O.BOX 9, SHARRON AVENUE, PLATTSBURGH, NY, 12901, 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
060213002739 2006-02-13 BIENNIAL STATEMENT 2006-01-01
031223002189 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020115002648 2002-01-15 BIENNIAL STATEMENT 2002-01-01
C309746-2 2001-12-04 ASSUMED NAME CORP INITIAL FILING 2001-12-04
000201002499 2000-02-01 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300631116 0215800 1998-09-15 TRUDEAU INSTITUTE, SARANAC LAKE, NY, 12983
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-10-02
Emphasis N: TRENCH
Case Closed 1998-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B02
Issuance Date 1998-10-07
Abatement Due Date 1998-10-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
10748978 0213100 1977-09-08 OLYMPIC FIELD HOUSE, Lake Placid, NY, 12946
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1984-03-10
10755437 0213100 1977-08-25 OLYMPIC FIELD HOUSE, Lake Placid, NY, 12946
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1977-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 A20
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1240232 Intrastate Non-Hazmat 2004-04-26 - - 3 5 GENERAL CONTRACTOR
Legal Name TRACY TROMBLEY CONSTRUCTION COMPANY INC
DBA Name -
Physical Address 912 MASON STREET, MORRISONVILLE, NY, 12962, US
Mailing Address P O BOX 39, MORRISONVILLE, NY, 12962, US
Phone (518) 561-3650
Fax (518) 561-6251
E-mail TTROMCON@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State