Search icon

TAMCO MARINE INC.

Company Details

Name: TAMCO MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1957 (68 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 165104
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2192 NIAGARA ST., BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMCO MARINE INC. DOS Process Agent 2192 NIAGARA ST., BUFFALO, NY, United States, 14207

Filings

Filing Number Date Filed Type Effective Date
DP-875676 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C182964-2 1991-11-22 ASSUMED NAME CORP INITIAL FILING 1991-11-22
62255 1957-05-06 CERTIFICATE OF INCORPORATION 1957-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11742145 0215000 1974-08-16 2192 NIAGARA STREET, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-16
Case Closed 1977-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150042 A03
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150084 C02
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 10.0
Initial Penalty 25.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150041 H02
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19150074 B
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19150074 A
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19150051 E
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19150035 A09
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19150035 A01
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 30.0
Initial Penalty 45.0
Contest Date 1974-09-15
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 25.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 45.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 I03
Issuance Date 1974-09-11
Abatement Due Date 1974-09-23
Current Penalty 20.0
Initial Penalty 45.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-09-11
Abatement Due Date 1974-09-17
Current Penalty 40.0
Initial Penalty 50.0
Contest Date 1974-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State