Search icon

TOTAL TAN, INC.

Company Details

Name: TOTAL TAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1992 (33 years ago)
Date of dissolution: 15 Jul 2019
Entity Number: 1640373
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: S. 3770 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

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
TOTAL TAN, INC. 401(K) PROFIT SHARING PLAN 2013 161419945 2014-10-01 TOTAL TAN, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812190
Sponsor’s telephone number 7168262900
Plan sponsor’s address S 3770 MCKINLEY PKWY., BLASDELL, NY, 142192660

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing CYNTHIA LEONARD

Chief Executive Officer

Name Role Address
CYNTHIA LEONARD Chief Executive Officer S. 3770 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent S. 3770 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
1992-06-01 2002-12-27 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715000187 2019-07-15 CERTIFICATE OF DISSOLUTION 2019-07-15
160621006206 2016-06-21 BIENNIAL STATEMENT 2016-06-01
120725002701 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100806003053 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080606002805 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060612002201 2006-06-12 BIENNIAL STATEMENT 2006-06-01
041029002512 2004-10-29 BIENNIAL STATEMENT 2004-06-01
021227002242 2002-12-27 BIENNIAL STATEMENT 2002-06-01
940118000093 1994-01-18 CERTIFICATE OF AMENDMENT 1994-01-18
920601000125 1992-06-01 CERTIFICATE OF INCORPORATION 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202463 0213100 2005-11-03 211 NORTH COMRIE AVE., JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-04
Case Closed 2006-12-08

Related Activity

Type Complaint
Activity Nr 205317811
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2005-11-10
Abatement Due Date 2006-06-28
Initial Penalty 1750.0
Contest Date 2005-12-07
Final Order 2006-03-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 2005-11-10
Abatement Due Date 2006-06-28
Contest Date 2005-12-07
Final Order 2006-03-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State