Search icon

TRI-STAR FABRICATING, INC.

Company Details

Name: TRI-STAR FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1978 (46 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 522839
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCKMAN BERNSTONE & GOLDMAN DOS Process Agent 292 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20180712047 2018-07-12 ASSUMED NAME LLC INITIAL FILING 2018-07-12
DP-1511195 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A532004-3 1978-11-21 CERTIFICATE OF INCORPORATION 1978-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100867142 0213100 1988-02-09 410 SOUTH FULTON AVE., MT. VERNON, NY, 10553
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-02-16
137794 0213100 1984-03-22 410 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901492 Other Contract Actions 1989-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-03
Termination Date 1990-08-10

Parties

Name DURACELL
Role Plaintiff
Name TRI-STAR FABRICATING, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State