Search icon

BIANCHI TRISON CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIANCHI TRISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1980 (45 years ago)
Date of dissolution: 25 Jun 2008
Entity Number: 658226
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, United States, 13209
Principal Address: 208 LONGBRANCH RD SUITE 300, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
WILLIAM BIANCHI Chief Executive Officer 208 LONGBRANCH ROAD SUITE 300, SYRACUSE, NY, United States, 13209

Links between entities

Type:
Headquarter of
Company Number:
0345866
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F98000005273
State:
FLORIDA
Type:
Headquarter of
Company Number:
0296514
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_59383736
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1995-04-13 2002-09-24 Address 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1995-04-13 2002-09-24 Address 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1995-04-13 2000-12-26 Address 300 LONGBRANCH RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1980-10-22 1981-03-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1980-10-22 1995-04-13 Address 106 WILMONT ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080625000936 2008-06-25 CERTIFICATE OF DISSOLUTION 2008-06-25
061003002018 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002991 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020924002335 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001226000527 2000-12-26 CERTIFICATE OF CHANGE 2000-12-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-18
Type:
Planned
Address:
EAST ROME BUSINESS PARK, ROME, NY, 13440
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-07-07
Type:
Planned
Address:
217 GENESEE ST., UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-30
Type:
Planned
Address:
500 PLUM STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-26
Type:
Accident
Address:
2621 ERIE BLVD. EAST, SYRACUSE, NY, 13224
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State