Search icon

J. TREFFILETTI & SONS, INC.

Company Details

Name: J. TREFFILETTI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1979 (46 years ago)
Date of dissolution: 07 Jun 2001
Entity Number: 565245
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 4 NORTH FERRY STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 NORTH FERRY STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH A. TREFFILETTI Chief Executive Officer 4 NORTH FERRY STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1979-06-22 1993-06-21 Address 4 NO FERRY ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191009036 2019-10-09 ASSUMED NAME LLC INITIAL FILING 2019-10-09
010607000359 2001-06-07 CERTIFICATE OF DISSOLUTION 2001-06-07
990719002073 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970612002196 1997-06-12 BIENNIAL STATEMENT 1997-06-01
930621002663 1993-06-21 BIENNIAL STATEMENT 1993-06-01
A585697-4 1979-06-22 CERTIFICATE OF INCORPORATION 1979-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10743037 0213100 1981-01-07 4 NORTH FERRY ST, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-07
Case Closed 1981-02-20

Related Activity

Type Referral
Activity Nr 909015174

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1981-01-12
Abatement Due Date 1981-02-11
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State