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
Name | Role | Address |
---|---|---|
MICHAEL E. TROMBLEY | Chief Executive Officer | 912 MASON STREET / PO BOX 39, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 912 MASON STREET / PO BOX 39, MORRISONVILLE, NY, United States, 12962 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300631116 | 0215800 | 1998-09-15 | TRUDEAU INSTITUTE, SARANAC LAKE, NY, 12983 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-09-08 |
Case Closed | 1984-03-10 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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