Search icon

TRIPLE A IRON & ORNAMENTAL, INC.

Company Details

Name: TRIPLE A IRON & ORNAMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Entity Number: 3100577
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Principal Address: 120 LEWIS HOLLOW ROAD, PETERSBURGH, NY, United States, 12138
Address: 2310 NOTT STREET EAST, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT C. ALLEN Chief Executive Officer 120 LEWIS HOLLOW ROAD, PETERSBURGH, NY, United States, 12138

DOS Process Agent

Name Role Address
C/O MICHELLE H. WILDGRUBE, ESQ. DOS Process Agent 2310 NOTT STREET EAST, NISKAYUNA, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
170330000191 2017-03-30 ERRONEOUS ENTRY 2017-03-30
DP-2150359 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061004002669 2006-10-04 BIENNIAL STATEMENT 2006-09-01
040910000581 2004-09-10 CERTIFICATE OF INCORPORATION 2004-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310522479 0213100 2007-08-24 JOHN P. BUCKLEY WATER TREATMENT PLANT, TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-08-24
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-08-31
Abatement Due Date 2007-09-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 C03
Issuance Date 2007-08-31
Abatement Due Date 2007-09-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State