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
Name | Role | Address |
---|---|---|
TRANS GLOBAL CONTAINER CORPORATION | DOS Process Agent | BOX 98, GUILDERLAND CENTER, NY, United States, 12085 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106879307 | 0213100 | 1991-03-15 | BUCKLEY ROAD, WHITEHALL, NY, 12887 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100533686 | 0213100 | 1987-06-16 | BUCKLEY ROAD, WHITEHALL, NY, 12887 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100533173 |
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 |
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