Name: | TRI COUNTY PC INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3597159 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | BOX 292, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 292, EAST ROCKAWAY, NY, United States, 11518 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2043292 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
071126000296 | 2007-11-26 | CERTIFICATE OF INCORPORATION | 2007-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100530013 | 0214700 | 1988-06-22 | 1528 STRAIGHT PATH, WYANDANCH, NY, 11798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A02 |
Issuance Date | 1988-07-18 |
Abatement Due Date | 1988-08-20 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1988-08-18 |
Abatement Due Date | 1988-08-21 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1988-08-18 |
Abatement Due Date | 1988-08-23 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 A14 |
Issuance Date | 1988-08-18 |
Abatement Due Date | 1988-08-23 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1988-08-18 |
Abatement Due Date | 1988-08-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State