Search icon

TRIBORO PLATERS, INC.

Company Details

Name: TRIBORO PLATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1940 (85 years ago)
Date of dissolution: 09 Apr 1998
Entity Number: 52133
ZIP code: 12553
County: Queens
Place of Formation: New York
Address: 9 PARADE PLACE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUNO ZUCCHELLI DOS Process Agent 9 PARADE PLACE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
BRUNO ZUCCHELLI Chief Executive Officer 9 PARADE PLACE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1940-01-22 1995-07-05 Address 37-14 - 33RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980409000208 1998-04-09 CERTIFICATE OF DISSOLUTION 1998-04-09
950705002064 1995-07-05 BIENNIAL STATEMENT 1994-01-01
Z005390-2 1979-07-11 ASSUMED NAME CORP INITIAL FILING 1979-07-11
5651-71 1940-01-22 CERTIFICATE OF INCORPORATION 1940-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1786581 0215600 1984-04-06 44 11 55TH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-04-06
Case Closed 1984-04-18
162214 0215600 1984-01-31 44-11 55 AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-01-31
Case Closed 1984-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-02-09
Abatement Due Date 1984-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-02-09
Abatement Due Date 1984-02-12
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State