Search icon

BIANCHI TRISON CORP.

Headquarter

Company Details

Name: BIANCHI TRISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1980 (44 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

Links between entities

Type Company Name Company Number State
Headquarter of BIANCHI TRISON CORP., KENTUCKY 0345866 KENTUCKY
Headquarter of BIANCHI TRISON CORP., FLORIDA F98000005273 FLORIDA
Headquarter of BIANCHI TRISON CORP., CONNECTICUT 0296514 CONNECTICUT
Headquarter of BIANCHI TRISON CORP., ILLINOIS CORP_59383736 ILLINOIS

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

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
000928002851 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981007002576 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961009002284 1996-10-09 BIENNIAL STATEMENT 1996-10-01
950413002385 1995-04-13 BIENNIAL STATEMENT 1993-10-01
A743119-4 1981-03-02 CERTIFICATE OF AMENDMENT 1981-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300630571 0215800 1998-06-18 EAST ROME BUSINESS PARK, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-06-18
Case Closed 1998-06-18
101549533 0215800 1994-07-07 217 GENESEE ST., UTICA, NY, 13501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1994-07-07
Emphasis N: TRENCH
Case Closed 1994-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Current Penalty 675.0
Initial Penalty 675.0
Contest Date 1994-08-17
Final Order 1994-11-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Current Penalty 675.0
Initial Penalty 675.0
Contest Date 1994-08-17
Final Order 1994-11-07
Nr Instances 1
Nr Exposed 3
Gravity 01
102648045 0215800 1988-03-30 500 PLUM STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-01
Case Closed 1989-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260104 B
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G02
Issuance Date 1988-05-18
Abatement Due Date 1988-05-20
Initial Penalty 240.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Initial Penalty 360.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260602 A02 I
Issuance Date 1988-05-18
Abatement Due Date 1988-05-31
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1988-05-18
Abatement Due Date 1988-05-31
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Repeat
Standard Cited 19261000 B
Issuance Date 1988-05-18
Abatement Due Date 1988-06-20
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-05-18
Abatement Due Date 1988-05-21
Contest Date 1988-06-13
Final Order 1989-05-19
Nr Instances 14
Nr Exposed 1
Citation ID 04001A
Citaton Type Serious
Standard Cited 19260104 B
Issuance Date 1988-05-18
Abatement Due Date 1988-05-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 04001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-05-18
Abatement Due Date 1988-05-23
Nr Instances 1
Nr Exposed 1
Gravity 08
100207398 0215800 1987-03-26 2621 ERIE BLVD. EAST, SYRACUSE, NY, 13224
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-05-04
Case Closed 1993-06-21

Related Activity

Type Accident
Activity Nr 360529333

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A03 I
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1987-06-19
Final Order 1989-06-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260856 A
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1987-06-19
Final Order 1989-06-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 3
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 6
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1987-06-12
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260601 B01
Issuance Date 1987-06-12
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1987-06-12
Abatement Due Date 1987-06-22
Nr Instances 3
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 2
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260601 B05
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1987-06-12
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-06-12
Abatement Due Date 1987-06-22
Nr Instances 3
Nr Exposed 3
Citation ID 02012
Citaton Type Other
Standard Cited 19261000 B
Issuance Date 1987-06-12
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State