Search icon

TRANSGLOBAL INDUSTRIES, INC.

Company Details

Name: TRANSGLOBAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1981 (44 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 676062
ZIP code: 12085
County: Washington
Place of Formation: New York
Address: BOX 98, GUILDERLAND CENTER, NY, United States, 12085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANS GLOBAL CONTAINER CORPORATION DOS Process Agent BOX 98, GUILDERLAND CENTER, NY, United States, 12085

Filings

Filing Number Date Filed Type Effective Date
DP-1349876 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B074648-4 1984-03-01 CERTIFICATE OF AMENDMENT 1984-03-01
A734610-3 1981-01-28 CERTIFICATE OF INCORPORATION 1981-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879307 0213100 1991-03-15 BUCKLEY ROAD, WHITEHALL, NY, 12887
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-03-15
Case Closed 1991-03-18
100533686 0213100 1987-06-16 BUCKLEY ROAD, WHITEHALL, NY, 12887
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-16
Case Closed 1987-06-17

Related Activity

Type Inspection
Activity Nr 100533173
100533173 0213100 1987-05-04 BUCKLEY ROAD, WHITEHALL, NY, 12887
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-04
Case Closed 1987-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-05-08
Abatement Due Date 1987-06-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-05-08
Abatement Due Date 1987-06-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1987-05-08
Abatement Due Date 1987-06-11
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-05-08
Abatement Due Date 1987-06-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
2253326 0213100 1985-12-05 P.O. BOX 98, WHITEHALL, NY, 12887
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-05
Case Closed 1986-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State