Search icon

TRAVIS, INC.

Company Details

Name: TRAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2004 (21 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3031947
ZIP code: 12724
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 129, CALLICOON CENTER, NY, United States, 12724
Principal Address: PO BOX 142 / 20 CENTER ST, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER STELLA Chief Executive Officer PO BOX 664 / 4879 MAIN ST, JEFFERSONVILLE, NY, United States, 12748

DOS Process Agent

Name Role Address
ROBERT AND HEATHER STELLA DOS Process Agent P.O. BOX 129, CALLICOON CENTER, NY, United States, 12724

Filings

Filing Number Date Filed Type Effective Date
DP-2055431 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060712002513 2006-07-12 BIENNIAL STATEMENT 2006-03-01
040326000023 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685092 0214700 2004-03-04 BLOOMINGDALE HOME STORE, ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: FALL
Case Closed 2004-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2004-03-08
Abatement Due Date 2004-03-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State