Search icon

TANTILLO BROTHERS, INC.

Company Details

Name: TANTILLO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1987 (38 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1162003
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1002 CHEMICAL BANK BLDG, 69 DELAWARE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS K. TWIST, ESQ. DOS Process Agent 1002 CHEMICAL BANK BLDG, 69 DELAWARE, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-678285 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B482727-4 1987-04-10 CERTIFICATE OF INCORPORATION 1987-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910987 0213600 1989-08-11 OAKRIDGE DIRVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-11
Case Closed 1989-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-22
Abatement Due Date 1989-09-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-22
Abatement Due Date 1989-08-25
Current Penalty 255.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-08-22
Abatement Due Date 1989-08-25
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1989-08-22
Abatement Due Date 1989-08-26
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State