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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 NORTH FERRY STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH A. TREFFILETTI | Chief Executive Officer | 4 NORTH FERRY STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10743037 | 0213100 | 1981-01-07 | 4 NORTH FERRY ST, Albany, NY, 12207 | |||||||||||||||||||||||||||||||
|
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