Search icon

TRI-BORO CARTON CO., INC.

Company Details

Name: TRI-BORO CARTON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1947 (78 years ago)
Date of dissolution: 28 Apr 1992
Entity Number: 78980
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 85 CLASSON AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-BORO CARTON CO., INC. DOS Process Agent 85 CLASSON AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1947-01-08 1980-12-31 Address 60 SEDGWICK ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920428000141 1992-04-28 CERTIFICATE OF DISSOLUTION 1992-04-28
B121131-2 1984-07-10 ASSUMED NAME CORP INITIAL FILING 1984-07-10
A727347-5 1980-12-31 CERTIFICATE OF AMENDMENT 1980-12-31
6914-87 1947-01-08 CERTIFICATE OF INCORPORATION 1947-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11650827 0235300 1978-11-29 85 CLASSON AVENUE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-29
Case Closed 1984-03-10
11657145 0235300 1978-11-02 85 CLASSON AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-06
Case Closed 1978-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1978-11-08
Abatement Due Date 1978-11-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1978-11-08
Abatement Due Date 1978-11-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 1978-11-08
Abatement Due Date 1978-11-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-08
Abatement Due Date 1978-11-13
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 C03 I
Issuance Date 1978-11-08
Abatement Due Date 1978-11-13
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-11-08
Abatement Due Date 1978-11-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100309 A 025043
Issuance Date 1978-11-08
Abatement Due Date 1978-11-24
Nr Instances 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-11-08
Abatement Due Date 1978-11-24
Nr Instances 1
11689064 0235300 1975-09-12 85 CLASSON STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-12
Case Closed 1975-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 III
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-26
Abatement Due Date 1975-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-26
Abatement Due Date 1975-10-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State