Search icon

A. TREFFEISEN & SON, INC.

Company Details

Name: A. TREFFEISEN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1982 (43 years ago)
Date of dissolution: 03 May 2010
Entity Number: 761392
ZIP code: 13820
County: Chenango
Place of Formation: New York
Address: 204 ROUND HOUSE RD, ONEONTA, NY, United States, 13820
Principal Address: 204 ROADHOUSE RD, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE TREFFEISEN DOS Process Agent 204 ROUND HOUSE RD, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
WAYNE TREFFEISEN Chief Executive Officer 204 ROADHOUSE RD, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2002-04-04 2006-05-01 Address 410 ROUND HOUSE RD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2002-04-04 2006-05-01 Address 180 PHILIPS ODELL RD, MT UPTON, NY, 13809, USA (Type of address: Principal Executive Office)
1992-12-10 2002-04-04 Address 410 RIVER STREET SERVICE ROAD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1992-12-10 2002-04-04 Address RD #1, BOX 246A, MT. UPTON, NY, 13809, USA (Type of address: Principal Executive Office)
1992-12-10 2002-04-04 Address 410 RIVER STREET SERVICE ROAD, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1982-04-01 1992-12-10 Address BOX 246 A RD 1, PHILLIPS-ODELL RD., MT UPTON, NY, 13809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100503000629 2010-05-03 CERTIFICATE OF DISSOLUTION 2010-05-03
080506002641 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060501003231 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040517002167 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020404002440 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000424002057 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980408002580 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960430002600 1996-04-30 BIENNIAL STATEMENT 1996-04-01
000049002004 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921210002799 1992-12-10 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1792399 0215800 1984-05-29 ROUTE 12, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-29
Case Closed 1984-05-29
10783272 0213100 1981-10-14 RT 10 AMES DISCOUNT & GRAND UN, Delhi, NY, 13753
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-10-20
Abatement Due Date 1981-10-23
Nr Instances 1
10751204 0213100 1980-02-28 PATHFINDER VILLAGE, Edmeston, NY, 13335
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-28
Case Closed 1980-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-03-10
Abatement Due Date 1980-03-13
Nr Instances 2
10779692 0213100 1978-12-26 RT 7 ELM PARK UNITED METHODIST, Oneonta, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-26
Case Closed 1979-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-01-04
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-01-04
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-01-04
Abatement Due Date 1979-01-07
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State