Search icon

T.P.S. INC.

Company Details

Name: T.P.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1992 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1685892
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 138 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
WILLIAM POBINER Chief Executive Officer 138 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1992-12-08 1995-07-19 Address 22 CABRIOLET LANE, MELVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1564318 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
961217002701 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950719002096 1995-07-19 BIENNIAL STATEMENT 1993-12-01
921208000502 1992-12-08 CERTIFICATE OF INCORPORATION 1992-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12095485 0235500 1981-11-13 SEMINARY HILL ARMS ACRES, Carmel, NY, 10512
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1981-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-12-03
Abatement Due Date 1981-12-06
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State