Search icon

TURBO DYNAMICS CORPORATION

Company Details

Name: TURBO DYNAMICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1987 (38 years ago)
Entity Number: 1191778
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 150 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1LHS1 Active U.S./Canada Manufacturer 1999-06-16 2024-03-02 No data No data

Contact Information

POC MANSOUR LAVI
Phone +1 516-349-8012
Fax +1 516-349-7906
Address 150 EXPRESS STREET, PLAINVIEW, NY, 11803 2421, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MANSOUR LAVI Chief Executive Officer 150 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1987-08-03 1993-04-05 Address 150 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829002056 2013-08-29 BIENNIAL STATEMENT 2013-08-01
090803002705 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070924002237 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051003002297 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030812002604 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010813002575 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990903002378 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970905002265 1997-09-05 BIENNIAL STATEMENT 1997-08-01
931104000137 1993-11-04 CERTIFICATE OF AMENDMENT 1993-11-04
930927003778 1993-09-27 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139208 0214700 2009-10-05 150 EXPRESS STREET, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-10-05
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, L: HHHT50, N: AMPUTATE
Case Closed 2011-11-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2010-02-09
Abatement Due Date 2010-03-01
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-01
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2010-02-09
Abatement Due Date 2010-03-01
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2010-02-09
Abatement Due Date 2010-03-01
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-01
Contest Date 2010-02-25
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State