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
Name | Role | Address |
---|---|---|
WAYNE TREFFEISEN | DOS Process Agent | 204 ROUND HOUSE RD, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
WAYNE TREFFEISEN | Chief Executive Officer | 204 ROADHOUSE RD, ONEONTA, NY, United States, 13820 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1792399 | 0215800 | 1984-05-29 | ROUTE 12, NORWICH, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10783272 | 0213100 | 1981-10-14 | RT 10 AMES DISCOUNT & GRAND UN, Delhi, NY, 13753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-10-20 |
Abatement Due Date | 1981-10-23 |
Nr Instances | 1 |
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 |
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