Search icon

TRIEDY'S INC.

Company Details

Name: TRIEDY'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1980 (45 years ago)
Date of dissolution: 24 Sep 2015
Entity Number: 630091
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: C/O EDWARD NALLEN, 4345 KATONAH AVE, BRONX, NY, United States, 10470
Principal Address: 332 E 239TH ST, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-324-4649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EDWARD NALLEN, 4345 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
PATRICIA NALLEN Chief Executive Officer 332 E 239TH ST, BRONX, NY, United States, 10470

Licenses

Number Status Type Date End date
1067641-DCA Inactive Business 2000-12-06 2015-12-31

History

Start date End date Type Value
1993-03-08 2006-06-02 Address 4345 A KATONAH AVE., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1993-03-08 2006-06-02 Address 4345 A KATONAH AVE., BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1993-03-08 2006-06-02 Address 4345 A KATONAH AVE., BRONX, NY, 10470, USA (Type of address: Service of Process)
1980-05-28 1993-03-08 Address 4348 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150924000281 2015-09-24 CERTIFICATE OF DISSOLUTION 2015-09-24
120524006083 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100524002613 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080602002845 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060602003077 2006-06-02 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1525124 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
1465859 CL VIO INVOICED 2013-10-17 700 CL - Consumer Law Violation
1465858 OL VIO INVOICED 2013-10-17 250 OL - Other Violation
352442 CNV_SI INVOICED 2013-08-26 20 SI - Certificate of Inspection fee (scales)
196418 SS VIO INVOICED 2013-01-31 50 SS - State Surcharge (Tobacco)
196419 TS VIO INVOICED 2013-01-31 200 TS - State Fines (Tobacco)
197609 WH VIO INVOICED 2012-09-04 60 WH - W&M Hearable Violation
337561 CNV_SI INVOICED 2012-05-25 20 SI - Certificate of Inspection fee (scales)
429170 RENEWAL INVOICED 2011-12-06 110 CRD Renewal Fee
429171 RENEWAL INVOICED 2009-12-16 110 CRD Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State