-
Home Page
›
-
Counties
›
-
Sullivan
›
-
12724
›
-
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