Search icon

A. TREFFEISEN & SON, INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-29
Type:
Planned
Address:
ROUTE 12, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-14
Type:
Planned
Address:
RT 10 AMES DISCOUNT & GRAND UN, Delhi, NY, 13753
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-02-28
Type:
Planned
Address:
PATHFINDER VILLAGE, Edmeston, NY, 13335
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-26
Type:
Planned
Address:
RT 7 ELM PARK UNITED METHODIST, Oneonta, NY, 13820
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