Search icon

TRI-CON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-CON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1983 (42 years ago)
Date of dissolution: 09 Sep 2005
Entity Number: 818563
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 8919 DEANA LANE, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8919 DEANA LANE, ANGOLA, NY, United States, 14006

Chief Executive Officer

Name Role Address
DONALD E WORKOFF Chief Executive Officer 8919 DEANA LANE, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
1993-05-04 1999-01-15 Address 6638 SCHUYLER DRIVE, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-01-15 Address 6638 SCHUYLER DRIVE, DERBY, NY, 14047, USA (Type of address: Principal Executive Office)
1993-05-04 1999-01-15 Address 6638 SCHUYLER DRIVE, DERBY, NY, 14047, USA (Type of address: Service of Process)
1987-09-17 1993-05-04 Address 6638 SCHUYLER DRIVE, DERBY, NY, 14047, USA (Type of address: Service of Process)
1983-01-27 1987-09-17 Address 2275 OAKLEY PLACE, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050909000453 2005-09-09 CERTIFICATE OF DISSOLUTION 2005-09-09
050214002087 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030110002873 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010129002481 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990115002420 1999-01-15 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-20
Type:
Planned
Address:
CENTRAL AVE, SILVER CREEK, NY, 14136
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