Name: | TAG FLANGE & MACHINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1512430 |
ZIP code: | 11552 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 371 JACKSON AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 JACKSON AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THEODORE A. GALLUCCI, III | Chief Executive Officer | 371 JACKSON AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-28 | 1994-12-05 | Address | P.O. BOX 477, 499 NEWARK STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1201913 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
941205002007 | 1994-12-05 | BIENNIAL STATEMENT | 1994-02-01 |
910228000208 | 1991-02-28 | CERTIFICATE OF INCORPORATION | 1991-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300131109 | 0214700 | 1996-06-19 | 3333 LAWSON BLVD, OCEANSIDE, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 112873591 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-04-01 |
Case Closed | 2003-09-19 |
Related Activity
Type | Accident |
Activity Nr | 361115215 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 O01 |
Issuance Date | 1996-04-01 |
Abatement Due Date | 1996-06-17 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1996-04-01 |
Abatement Due Date | 1996-04-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1996-04-01 |
Abatement Due Date | 1996-04-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 1996-04-01 |
Abatement Due Date | 1996-04-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State