Search icon

I. TANNENBAUM SONS INC.

Company Details

Name: I. TANNENBAUM SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1960 (65 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 131520
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1045 43RD ST, PO BOX 190413, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 5

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1045 43RD ST, PO BOX 190413, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DENNIS TANNENBAUM Chief Executive Officer 5 BLUFF PT RD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1998-09-10 2000-09-19 Address 1350 SIXTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-10 2000-09-19 Address 1045 43RD ST, POB 190413, BROOKLYN, NY, 11219, 0008, USA (Type of address: Chief Executive Officer)
1998-09-10 2000-09-19 Address 1045 43RD STREET, POB 190413, BROOKLYN, NY, 11219, 0008, USA (Type of address: Principal Executive Office)
1995-07-19 1998-09-10 Address 1045 43ST, POB 190413, BROOKLYN, NY, 11219, 0008, USA (Type of address: Chief Executive Officer)
1995-07-19 1998-09-10 Address 5 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2088977 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
041021002015 2004-10-21 BIENNIAL STATEMENT 2004-09-01
021021002275 2002-10-21 BIENNIAL STATEMENT 2002-09-01
000919002582 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980910002253 1998-09-10 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-12
Type:
Planned
Address:
1045 43RD STREET, BROOKLYN, NY, 11219
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State