Search icon

T & Z REHAB CORP.

Company Details

Name: T & Z REHAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1992 (32 years ago)
Date of dissolution: 24 May 2000
Entity Number: 1681249
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN ZERVOUDIS DOS Process Agent 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
STEVE ZERVOUDIS Chief Executive Officer 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
000524000216 2000-05-24 CERTIFICATE OF DISSOLUTION 2000-05-24
990119002280 1999-01-19 BIENNIAL STATEMENT 1998-11-01
961126002664 1996-11-26 BIENNIAL STATEMENT 1996-11-01
921118000022 1992-11-18 CERTIFICATE OF INCORPORATION 1992-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106754435 0215600 1993-08-24 1000 HOE AVENUE, BRONX, NY, 10463
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Emphasis L: GUTREH
Case Closed 1994-01-13

Related Activity

Type Referral
Activity Nr 902004068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1993-12-09
Abatement Due Date 1993-12-17
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 10
Nr Exposed 12
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State