Search icon

S.N. TANNOR, INC.

Company Details

Name: S.N. TANNOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1963 (62 years ago)
Entity Number: 155123
ZIP code: 11413
County: Kings
Place of Formation: New York
Address: 222-02 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 222-02 MERRICK BOUEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN TANNOR Chief Executive Officer 222-02 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-02 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Form 5500 Series

Employer Identification Number (EIN):
112027162
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-27 2007-03-20 Address 222-02 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413, 2019, USA (Type of address: Chief Executive Officer)
1995-03-16 2004-07-27 Address 222-02 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
1963-03-06 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-03-06 1995-03-16 Address 1996 - 62ND ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412002827 2011-04-12 BIENNIAL STATEMENT 2011-03-01
070320002674 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050426002675 2005-04-26 BIENNIAL STATEMENT 2005-03-01
040727002643 2004-07-27 BIENNIAL STATEMENT 2003-03-01
010409002594 2001-04-09 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-08
Type:
Unprog Rel
Address:
ROBERT MOSES CAUSEWAY OVER FIRE ISLAND INLET, CAPTREE ISLAND, WEST ISLIP, NY, 11795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-09-16
Type:
Unprog Rel
Address:
ROBERT MOSES CAUSEWAY BRIDGE OVER STATE CHANNEL, BABYLON, NY, 11702
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-18
Type:
Unprog Rel
Address:
PULASKI BRIDGE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-28
Type:
Prog Related
Address:
WASHINGTON BRIDGE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-21
Type:
Unprog Rel
Address:
JAMAICA AVE. & VAN WYCK PKWAY, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1997-07-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S.N. TANNOR, INC.
Party Role:
Plaintiff
Party Name:
REUTHER ENGINEERING
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORMENT INDUSTRIES,
Party Role:
Plaintiff
Party Name:
S.N. TANNOR, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State