Search icon

TIBANA FINISHING INC.

Company Details

Name: TIBANA FINISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1992 (33 years ago)
Entity Number: 1647240
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1630 CODY AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIBERIJUS MIKSA Chief Executive Officer 1630 CODY AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1630 CODY AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1993-07-30 2018-06-22 Address 1630 CODY AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1992-06-26 1993-07-30 Address 1630 CODY AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180622006136 2018-06-22 BIENNIAL STATEMENT 2018-06-01
170222002001 2017-02-22 BIENNIAL STATEMENT 2016-06-01
960627002661 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930730002445 1993-07-30 BIENNIAL STATEMENT 1993-06-01
920626000109 1992-06-26 CERTIFICATE OF INCORPORATION 1992-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113933287 0215600 1993-06-25 1630 CODY AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-07-01
Case Closed 1994-08-11

Related Activity

Type Referral
Activity Nr 902003599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 600.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-08-05
Abatement Due Date 1993-08-28
Current Penalty 400.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 43
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 850.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Current Penalty 400.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-08-05
Abatement Due Date 1993-08-18
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 1993-08-05
Abatement Due Date 1993-08-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701907 Fair Labor Standards Act 2017-04-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-04
Termination Date 2019-02-15
Date Issue Joined 2017-07-07
Section 0206
Status Terminated

Parties

Name VAZQUEZ
Role Plaintiff
Name TIBANA FINISHING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State