Search icon

TRI-POINT LAYOUT, INC.

Company Details

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

form 5500

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
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 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 2010-03-10
Name of individual signing LAURA HARTNETT
Valid signature Filed with authorized/valid electronic signature
TRI-POINT LAYOUT, INC. PROFIT SHARING PLAN & TRUST 2009 141595867 2010-01-27 TRI-POINT LAYOUT, INC. 3
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
TRI-POINT LAYOUT, INC. PROFIT SHARING PLAN & TRUST 2009 141595867 2011-09-15 TRI-POINT LAYOUT, INC. 3
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1615 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
DENNIS T FLANAGAN Chief Executive Officer 1615 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102651676 0215800 1989-05-09 RT. #34 & #96, SOUTH OF ITHACA, NY, 14850
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-06-29

Violation Items

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
100643162 0213600 1987-05-07 RT. 20 BRIDGE, WESTFIELD, NY, 14787
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900837 Other Labor Litigation 1989-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 89
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1989-07-29
Termination Date 1990-07-03
Section 1132

Parties

Name MVANDYKE
Role Plaintiff
Name TRI-POINT LAYOUT, INC.
Role Defendant
9000749 Other Labor Litigation 1990-07-03 voluntarily
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
8800794 Other Labor Litigation 1988-07-21 voluntarily
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