Search icon

TRI-CITY ELECTRIC CO., INC.

Company Details

Name: TRI-CITY ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1948 (77 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 61769
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 81 RED JACKET PKWY, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-CITY ELECTRIC CO., INC. DOS Process Agent 81 RED JACKET PKWY, BUFFALO, NY, United States, 14220

Filings

Filing Number Date Filed Type Effective Date
DP-1804447 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
Z010800-2 1980-04-30 ASSUMED NAME CORP INITIAL FILING 1980-04-30
7307-48 1948-06-21 CERTIFICATE OF INCORPORATION 1948-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10848869 0213600 1983-03-08 SUNY STUDENT ACTIVITIES CTR, Amherst, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-03-11
Abatement Due Date 1983-03-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-11
Abatement Due Date 1983-03-09
Nr Instances 1
10848687 0213600 1983-01-06 VETERANS HOSPITAL, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1983-01-13
Abatement Due Date 1983-01-06
Nr Instances 2
10804185 0213600 1982-02-26 219 BRYANT ST, Buffalo, NY, 14222
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-04-20
Case Closed 1982-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1982-04-23
Abatement Due Date 1982-04-26
Nr Instances 1
10847549 0213600 1982-01-04 NEW FRONTIER BUS GARAGE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1982-08-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1982-01-19
Abatement Due Date 1982-01-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1982-01-19
Abatement Due Date 1982-01-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-01-19
Abatement Due Date 1982-01-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1982-01-19
Abatement Due Date 1982-01-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1982-01-19
Abatement Due Date 1982-01-22
Nr Instances 1
10837854 0213600 1981-11-16 CAYUGA HEIGHTS ELEMENTARY SCHO, Depew, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-16
Case Closed 1981-11-16
10846921 0213600 1981-07-15 SUNY AMHERST CAMPUS FIELD HOUS, Amherst, NY, 14226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-08-17

Related Activity

Type Complaint
Activity Nr 320215338

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1981-07-22
Abatement Due Date 1981-07-25
Nr Instances 1
Related Event Code (REC) Complaint
10844850 0213600 1980-04-10 SUNY AMHERST CAMPUS FIELD HOUS, Amherst, NY, 14226
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-04-10
Case Closed 1980-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-04-16
Abatement Due Date 1980-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-04-16
Abatement Due Date 1980-04-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-04-16
Abatement Due Date 1980-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-04-16
Abatement Due Date 1980-04-19
Nr Instances 1
11932654 0235400 1976-07-13 ALLEGHANY RD, Corfu, NY, 14036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1976-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-07-21
Abatement Due Date 1976-07-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-07-21
Abatement Due Date 1976-07-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State