Search icon

TRIMATEK, INC.

Company Details

Name: TRIMATEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1980 (45 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 654567
ZIP code: 14450
County: Ontario
Place of Formation: New York
Address: 50 COBBS LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. SCHWARTZ Chief Executive Officer 50 COBBS LANE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 COBBS LANE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1993-01-05 1995-05-31 Address PO BOX 429 805 WANGUM RD, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
1993-01-05 1995-05-31 Address PO BOX 429 805 WANGUM RD, FISHERS, NY, 14453, USA (Type of address: Principal Executive Office)
1993-01-05 1995-05-31 Address 805 WANGUM RD, FISHERS, NY, 14453, USA (Type of address: Service of Process)
1980-10-06 1993-01-05 Address 805 WANGUM RD., FISHERS, NY, 14453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1727967 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
981021002373 1998-10-21 BIENNIAL STATEMENT 1998-10-01
950531002249 1995-05-31 BIENNIAL STATEMENT 1993-10-01
930105002540 1993-01-05 BIENNIAL STATEMENT 1992-10-01
A703549-6 1980-10-06 CERTIFICATE OF INCORPORATION 1980-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12047296 0215800 1983-04-28 805 WANGUM RD, Fishers, NY, 14453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1983-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-05-04
Abatement Due Date 1983-06-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-05-04
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-05-04
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State