Search icon

TERMINAL INDUSTRIAL PARK INC.

Company Details

Name: TERMINAL INDUSTRIAL PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1959 (66 years ago)
Entity Number: 116713
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERMINAL INDUSTRIAL PARK INC PARK INC DOS Process Agent ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ELEANORE GORDON BASS Chief Executive Officer 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2017-02-08 2020-10-22 Address ONE JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4571, USA (Type of address: Service of Process)
1959-01-26 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-26 2017-02-08 Address 200 MAIN ST., MINEOLA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060389 2020-10-22 BIENNIAL STATEMENT 2019-01-01
170208000579 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
C197364-2 1993-03-05 ASSUMED NAME CORP INITIAL FILING 1993-03-05
A282145-3 1975-12-24 CERTIFICATE OF MERGER 1975-12-30
999466-5 1972-06-30 CERTIFICATE OF MERGER 1972-06-30
143523 1959-01-26 CERTIFICATE OF INCORPORATION 1959-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11577269 0214700 1981-03-30 GORDON DRIVE S/O JERICHO TURNP, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-30
Case Closed 1981-04-01
11470937 0214700 1980-12-10 GORDON DRIVE S/O JERICHO TPKE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-10
Case Closed 1980-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-12-18
Abatement Due Date 1980-12-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State