Search icon

TROTT ENTERPRISES, INC.

Company Details

Name: TROTT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1976 (49 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 393610
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 220 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW L GAETA DOS Process Agent 220 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
20141110021 2014-11-10 ASSUMED NAME LLC INITIAL FILING 2014-11-10
DP-679745 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A298468-5 1976-03-08 CERTIFICATE OF INCORPORATION 1976-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10847630 0213600 1982-02-16 103 MARYLAND ST, Buffalo, NY, 14201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-02-16
Case Closed 1982-09-28

Related Activity

Type Complaint
Activity Nr 320217755

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1982-03-09
Abatement Due Date 1982-02-22
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
10847622 0213600 1982-02-10 103 MARYLAND ST, Buffalo, NY, 14201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-05-19

Related Activity

Type Complaint
Activity Nr 320217714

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1982-03-09
Abatement Due Date 1982-02-15
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1982-02-12
Abatement Due Date 1982-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-02-12
Abatement Due Date 1982-02-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 D06
Issuance Date 1982-02-12
Abatement Due Date 1982-02-15
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State