Search icon

TRIO INDUSTRIES, INC.

Company Details

Name: TRIO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2018 (7 years ago)
Entity Number: 5320809
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 841 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 841 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
180411010088 2018-04-11 CERTIFICATE OF INCORPORATION 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752060 0215000 1981-07-07 201 VARICK ST, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1981-07-24
Abatement Due Date 1981-07-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-07-24
Abatement Due Date 1981-08-04
Nr Instances 1
11738564 0215000 1979-03-23 200 EAST 72ND STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-03
Case Closed 1984-03-10
11716552 0215000 1978-03-01 2-6 MOTT ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1984-03-10
11716446 0215000 1978-02-09 2-6 MOTT ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1979-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-02-15
Abatement Due Date 1978-02-17
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-03-15
Nr Instances 17
FTA Issuance Date 1978-02-17
FTA Current Penalty 3920.0
11915923 0215600 1976-06-14 SPRINGFIELD BLVD & 56 AVENUE, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-14
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 1
12111589 0235500 1976-04-13 130 W KINGSBRIDGE ROAD, White Plains, NY, 10468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-13
Case Closed 1977-05-12

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-06-28
Abatement Due Date 1976-07-08
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1976-09-15
Nr Instances 2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State