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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2022 112027162 2023-01-10 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 5165969600
Plan sponsor’s address 104 SOUTH CENTRAL AVE., SUITE 2, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2023-01-10
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC.PROFIT SHARING PLAN 2020 112027162 2021-09-15 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 5165969600
Plan sponsor’s address 104 SOUTH CENTRAL AVE., SUITE 2, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2019 112027162 2020-10-08 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 5165969600
Plan sponsor’s address 14 WEST HAWTHORNE AVE., SUITE 104, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2018 112027162 2019-10-09 S.N. TANNOR, INC. 1
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 5165969600
Plan sponsor’s address 14 WEST HAWTHORNE AVE., SUITE 104, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2018 112027162 2020-10-08 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 5165969600
Plan sponsor’s address 14 WEST HAWTHORNE AVE., SUITE 104, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2017 112027162 2018-10-06 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 5165969600
Plan sponsor’s address 14 WEST HAWTHORNE AVE., SUITE 104, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2018-10-06
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2016 112027162 2017-10-02 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 5165969600
Plan sponsor’s address 14 WEST HAWTHORNE AVE., SUITE 104, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2015 112027162 2016-09-21 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182766985
Plan sponsor’s address 222-02 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2014 112027162 2015-10-06 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182766985
Plan sponsor’s address 222-02 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing EVAN TANNOR
S.N. TANNOR, INC. PROFIT-SHARING PLAN 2013 112027162 2014-09-16 S.N. TANNOR, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 7182766985
Plan sponsor’s address 222-02 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11413

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing EVAN TANNOR

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

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
990322002272 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970318002444 1997-03-18 BIENNIAL STATEMENT 1997-03-01
950316002056 1995-03-16 BIENNIAL STATEMENT 1994-03-01
C094304-2 1990-01-08 ASSUMED NAME CORP INITIAL FILING 1990-01-08
833732-3 1970-05-13 CERTIFICATE OF AMENDMENT 1970-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-10-22 No data UNION SQUARE EAST, FROM STREET 4 AVENUE TO STREET EAST 16 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-02 No data MONTROSE AVENUE, FROM STREET LEONARD STREET TO STREET LORIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-06-01 No data MONTROSE AVENUE, FROM STREET LEONARD STREET TO STREET LORIMER STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-05-19 No data LEONARD STREET, FROM STREET BOERUM STREET TO STREET MONTROSE AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937046 0214700 1994-07-08 ROBERT MOSES CAUSEWAY OVER FIRE ISLAND INLET, CAPTREE ISLAND, WEST ISLIP, NY, 11795
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-08
Case Closed 1995-02-17

Related Activity

Type Referral
Activity Nr 901217018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-11-29
Abatement Due Date 1994-12-16
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1994-11-29
Abatement Due Date 1994-12-02
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109113126 0214700 1993-09-16 ROBERT MOSES CAUSEWAY BRIDGE OVER STATE CHANNEL, BABYLON, NY, 11702
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-24
Case Closed 1993-12-29

Related Activity

Type Referral
Activity Nr 901796359
Safety Yes
106754187 0215600 1993-02-18 PULASKI BRIDGE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-19
Case Closed 1994-06-17

Related Activity

Type Referral
Activity Nr 901982447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-04-23
Abatement Due Date 1993-04-28
Current Penalty 350.0
Initial Penalty 1125.0
Contest Date 1993-05-04
Final Order 1994-03-28
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Hazard LOCKOUT
102777588 0215600 1990-09-28 WASHINGTON BRIDGE, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-04
Case Closed 1991-08-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1991-01-29
Final Order 1991-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1991-01-29
Final Order 1991-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1991-01-29
Final Order 1991-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Contest Date 1991-01-29
Final Order 1991-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Contest Date 1991-01-29
Final Order 1991-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Contest Date 1991-01-29
Final Order 1991-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Contest Date 1991-01-29
Final Order 1991-08-05
Nr Instances 1
Nr Exposed 2
Gravity 02
164327 0215600 1984-02-21 JAMAICA AVE. & VAN WYCK PKWAY, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1988-10-04

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1984-04-05
Abatement Due Date 1984-04-11
Current Penalty 140.0
Initial Penalty 280.0
Final Order 1984-04-30
Nr Instances 1
11906294 0215600 1983-08-15 33RD ST & GRAND CENTRAL PKWY, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-15
Case Closed 1983-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-25
Abatement Due Date 1983-09-06
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
11842424 0215600 1983-07-14 JAMAICA AVE & VAN WYCK EXPRESS, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-19
Case Closed 1984-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-07-27
Abatement Due Date 1983-07-30
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1983-08-19
Final Order 1984-01-30
Nr Instances 1
11868015 0215600 1983-04-04 PELHAM PARKWAY BRIDGE, New York -Richmond, NY, 10403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1983-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-05-05
Abatement Due Date 1983-06-10
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-05-05
Abatement Due Date 1983-06-10
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
11695871 0235300 1981-09-01 OWLS HEAD VIADUCT, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-04
Case Closed 1981-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1981-09-14
Abatement Due Date 1981-09-21
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 3
11849445 0215600 1978-11-30 79-04 156 AVE, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104641 Other Contract Actions 1991-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 222
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-10
Termination Date 1992-01-21
Section 1332

Parties

Name NORMENT INDUSTRIES,
Role Plaintiff
Name S.N. TANNOR, INC.
Role Defendant
9703844 Other Contract Actions 1997-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-07-02
Termination Date 2000-02-09
Section 1332

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State