Search icon

TRIFILO ENTERPRISES, INC.

Company Details

Name: TRIFILO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1985 (40 years ago)
Entity Number: 973213
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 146 MILL VALLEY COURT, EAST AMHERST, NY, United States, 14051
Principal Address: 1580 GENESEE STREET, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 MILL VALLEY COURT, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JOHN S. TRIFILO JR. Chief Executive Officer 146 MILL VALLEY COURT, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1985-11-20 2001-09-13 Address 235 MASSACHUSETTS AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1985-02-11 1985-11-20 Address 305 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010913000279 2001-09-13 CERTIFICATE OF CHANGE 2001-09-13
950215002132 1995-02-15 BIENNIAL STATEMENT 1994-02-01
B290848-3 1985-11-20 CERTIFICATE OF AMENDMENT 1985-11-20
B191928-4 1985-02-11 CERTIFICATE OF INCORPORATION 1985-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106863376 0213600 1996-09-23 1100 MAPLE ROAD, AMHERST, NY, 14051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-09-23
Case Closed 1997-10-24

Related Activity

Type Referral
Activity Nr 901925305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 1996-10-24
Abatement Due Date 1996-10-29
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-11-18
Final Order 1997-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Unclassified
Standard Cited 19260201 A03
Issuance Date 1996-10-24
Abatement Due Date 1996-10-29
Current Penalty 1200.0
Initial Penalty 1500.0
Contest Date 1996-11-18
Final Order 1997-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1495734 Intrastate Non-Hazmat 2006-05-01 - - 2 1 Auth. For Hire
Legal Name TRIFILO ENTERPRISES INC
DBA Name -
Physical Address 146 MILL VALLEY COURT, EAST AMHERST, NY, 14051, US
Mailing Address 146 MILL VALLEY COURT, EAST AMHERST, NY, 14051, US
Phone (716) 639-0838
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State