Search icon

T.D.S. FOUNDRY CORPORATION

Company Details

Name: T.D.S. FOUNDRY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1989 (36 years ago)
Entity Number: 1348609
ZIP code: 10119
County: Chemung
Place of Formation: Texas
Address: ONE PENNSYLVANIA PLAZA, SUITE 4915, NEW YORK, NY, United States, 10119

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TDS FOUNDRY 401(K) PLAN 2019 742443649 2020-02-10 T.D.S. FOUNDRY CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423910
Sponsor’s telephone number 6077336789
Plan sponsor’s address 160 HOME ST., ELMIRA, NY, 14904
TDS FOUNDRY 401(K) PLAN 2018 742443649 2019-07-30 T.D.S. FOUNDRY CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423910
Sponsor’s telephone number 6077336789
Plan sponsor’s address 160 HOME ST., ELMIRA, NY, 14904
TDS FOUNDRY 401(K) PLAN 2017 742443649 2018-07-30 T.D.S. FOUNDRY CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423910
Sponsor’s telephone number 6077336789
Plan sponsor’s address 160 HOME ST., ELMIRA, NY, 14904
TDS FOUNDRY 401(K) PLAN 2016 742443649 2017-07-27 T.D.S. FOUNDRY CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423910
Sponsor’s telephone number 6077336789
Plan sponsor’s address 160 HOME ST., ELMIRA, NY, 14904

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing LAUREN ZELL
TDS FOUNDRY 401(K) PLAN 2015 742443649 2016-07-29 T.D.S. FOUNDRY CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423910
Sponsor’s telephone number 6077336789
Plan sponsor’s address 160 HOME ST., ELMIRA, NY, 14904

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing LAUREN ZELL
TDS FOUNDRY 401(K) PLAN 2014 742443649 2015-07-31 T.D.S. FOUNDRY CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423910
Sponsor’s telephone number 6077336789
Plan sponsor’s address 160 HOME ST., ELMIRA, NY, 14904

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing T. D. SEETHAPATHY
TDS FOUNDRY 401(K) PLAN 2013 742443649 2014-07-25 T.D.S. FOUNDRY CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423910
Sponsor’s telephone number 6077336789
Plan sponsor’s address 160 HOME ST., ELMIRA, NY, 14904

DOS Process Agent

Name Role Address
LEVY & STOPOL DOS Process Agent ONE PENNSYLVANIA PLAZA, SUITE 4915, NEW YORK, NY, United States, 10119

Filings

Filing Number Date Filed Type Effective Date
C005031-4 1989-05-01 APPLICATION OF AUTHORITY 1989-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106153349 0215800 1993-03-18 160 HOME STREET, ELMIRA, NY, 14904
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-03-18
Case Closed 1993-04-02

Related Activity

Type Complaint
Activity Nr 72072234
Safety Yes
107203044 0215800 1993-03-18 160 HOME STREET, ELMIRA, NY, 14904
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-03-18
Case Closed 1993-04-02

Related Activity

Type Inspection
Activity Nr 106155716
106155716 0215800 1991-08-19 160 HOME STREET, ELMIRA, NY, 14904
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-08-19
Case Closed 1993-04-02

Related Activity

Type Complaint
Activity Nr 74940255
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 355.0
Initial Penalty 675.0
Contest Date 1991-10-22
Final Order 1993-01-08
Nr Instances 4
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 590.0
Initial Penalty 1125.0
Contest Date 1991-10-22
Final Order 1993-01-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 355.0
Initial Penalty 675.0
Contest Date 1991-10-22
Final Order 1993-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Contest Date 1991-10-22
Final Order 1993-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
106929383 0215800 1991-08-19 160 HOME STREET, ELMIRA, NY, 14904
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-19
Case Closed 1993-06-03

Related Activity

Type Complaint
Activity Nr 74940255
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-12-30
Abatement Due Date 1992-01-06
Current Penalty 800.0
Initial Penalty 1500.0
Contest Date 1992-01-21
Final Order 1993-01-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-12-30
Abatement Due Date 1992-01-13
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1992-01-21
Final Order 1993-01-08
Nr Instances 2
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-12-30
Abatement Due Date 1992-01-08
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1992-01-21
Final Order 1993-01-08
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-12-30
Abatement Due Date 1992-01-13
Contest Date 1992-01-21
Final Order 1993-01-08
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State