Search icon

TAG FLANGE & MACHINING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 JACKSON AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
THEODORE A. GALLUCCI, III Chief Executive Officer 371 JACKSON AVENUE, WEST HEMPSTEAD, NY, United States, 11552

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131109 0214700 1996-06-19 3333 LAWSON BLVD, OCEANSIDE, NY, 11572
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-06-19
Case Closed 1996-06-19

Related Activity

Type Inspection
Activity Nr 112873591
112873591 0214700 1995-10-02 3333 LAWSON BLVD, OCEANSIDE, NY, 11572
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