Search icon

CERTIFIED TRAFFIC CONTROLLERS, INC.

Company Details

Name: CERTIFIED TRAFFIC CONTROLLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1983 (42 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 866483
ZIP code: 14806
County: Allegany
Place of Formation: New York
Address: P.O. BOX E, ROUTE 417, ANDOVER, NY, United States, 14806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE M. JOYCE Chief Executive Officer 807 STATE ROUTE 417, 3496 PEASE RD., ANDOVER, NY, United States, 14806

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX E, ROUTE 417, ANDOVER, NY, United States, 14806

History

Start date End date Type Value
1993-05-04 2002-02-27 Address ROUTE 417, ANDOVER, NY, 14806, USA (Type of address: Chief Executive Officer)
1983-09-07 1993-05-04 Address P.O. BOX 105, 34 MAIN ST., ANDOVER, NY, 14806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1695635 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020227002114 2002-02-27 BIENNIAL STATEMENT 2001-09-01
991001002137 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970909002122 1997-09-09 BIENNIAL STATEMENT 1997-09-01
930504003051 1993-05-04 BIENNIAL STATEMENT 1992-09-01
B018040-3 1983-09-07 CERTIFICATE OF INCORPORATION 1983-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107649915 0213100 1989-05-24 ROUTE 22, GRANVILLE, NY, 12832
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-05-24
Case Closed 1989-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-07-06
Abatement Due Date 1989-07-25
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1989-07-06
Abatement Due Date 1989-07-09
Current Penalty 315.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-06
Abatement Due Date 1989-07-09
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-06
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-06
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 4

Date of last update: 28 Feb 2025

Sources: New York Secretary of State