Name: | TRI CITIES TEMPERATURE CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1979 (46 years ago) |
Date of dissolution: | 22 Aug 2017 |
Entity Number: | 538061 |
ZIP code: | 13903 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 470 SVS, 122 PARK AVE, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 850
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 470 SVS, 122 PARK AVE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
LYLE D FASSETT | Chief Executive Officer | PO BOX 470 SVS, 122 PARK AVE, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-08 | 1982-02-17 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 100 |
1979-02-08 | 1995-04-28 | Address | 2201 JENKINS ST., ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822000158 | 2017-08-22 | CERTIFICATE OF DISSOLUTION | 2017-08-22 |
20170620087 | 2017-06-20 | ASSUMED NAME LLC INITIAL FILING | 2017-06-20 |
170201007010 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130204006587 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110214002970 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090127002014 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070209002992 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050308002840 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030128002584 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010213002438 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106155997 | 0215800 | 1991-06-25 | VESTAL EXECUTIVE PARK OLD VESTAL RD., VESTAL, NY, 13850 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1991-08-14 |
Abatement Due Date | 1991-08-17 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State