Name: | TRI-POINT LAYOUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1977 (47 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 461402 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1615 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRI-POINT LAYOUT, INC. PROFIT SHARING PLAN & TRUST | 2009 | 141595867 | 2010-03-16 | TRI-POINT LAYOUT, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 141595867 |
Plan administrator’s name | TRI-POINT LAYOUT, INC. |
Plan administrator’s address | P.O. BOX 9008, SCHENECTADY, NY, 12309 |
Administrator’s telephone number | 5183778986 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-03-10 |
Name of individual signing | LAURA HARTNETT |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541370 |
Sponsor’s telephone number | 5183778986 |
Plan sponsor’s mailing address | P.O. BOX 9008, SCHENECTADY, NY, 12309 |
Plan sponsor’s address | P.O. BOX 9008, SCHENECTADY, NY, 12309 |
Plan administrator’s name and address
Administrator’s EIN | 141595867 |
Plan administrator’s name | TRI-POINT LAYOUT, INC. |
Plan administrator’s address | P.O. BOX 9008, SCHENECTADY, NY, 12309 |
Administrator’s telephone number | 5183778986 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-01-27 |
Name of individual signing | LAURA HARTNETT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-12-01 |
Business code | 541370 |
Sponsor’s telephone number | 5183778986 |
Plan sponsor’s address | P.O. BOX 9008, SCHENECTADY, NY, 12309 |
Plan administrator’s name and address
Administrator’s EIN | 141595867 |
Plan administrator’s name | TRI-POINT LAYOUT, INC. |
Plan administrator’s address | P.O. BOX 9008, SCHENECTADY, NY, 12309 |
Administrator’s telephone number | 5183778986 |
Signature of
Role | Plan administrator |
Date | 2011-09-15 |
Name of individual signing | DENNIS FLANAGAN |
Role | Employer/plan sponsor |
Date | 2011-09-15 |
Name of individual signing | DENNIS FLANAGAN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1615 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
DENNIS T FLANAGAN | Chief Executive Officer | 1615 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-27 | 1993-02-16 | Address | P.O. BOX 2508, UPPER UNION ST BRANCH, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247703 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20130709042 | 2013-07-09 | ASSUMED NAME CORP INITIAL FILING | 2013-07-09 |
100120002051 | 2010-01-20 | BIENNIAL STATEMENT | 2009-12-01 |
080115002388 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060130002854 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031117002422 | 2003-11-17 | BIENNIAL STATEMENT | 2003-12-01 |
011207002561 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
991222002118 | 1999-12-22 | BIENNIAL STATEMENT | 1999-12-01 |
971201002448 | 1997-12-01 | BIENNIAL STATEMENT | 1997-12-01 |
931207002779 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102651676 | 0215800 | 1989-05-09 | RT. #34 & #96, SOUTH OF ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1989-05-30 |
Abatement Due Date | 1989-06-02 |
Current Penalty | 400.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-05-08 |
Case Closed | 1987-08-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1987-05-22 |
Abatement Due Date | 1987-05-25 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900837 | Other Labor Litigation | 1989-07-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||
|
Name | MVANDYKE |
Role | Plaintiff |
Name | TRI-POINT LAYOUT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 104 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1990-07-03 |
Termination Date | 1991-07-26 |
Section | 1132 |
Parties
Name | VANDYKE R H |
Role | Plaintiff |
Name | TRI-POINT LAYOUT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 75 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1988-07-21 |
Termination Date | 1989-12-29 |
Parties
Name | VANDYKE |
Role | Plaintiff |
Name | TRI-POINT LAYOUT, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State