Search icon

TAGSONS PAPERS, INC.

Company Details

Name: TAGSONS PAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1812952
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 135 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHDI GABAYZADEH Chief Executive Officer 135 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
AMERICAN TISSUE CORPORATION DOS Process Agent 135 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1996-04-30 1999-06-21 Address 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-04-30 1999-06-21 Address 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1996-04-30 1999-06-21 Address 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1994-04-18 1996-04-30 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000428002529 2000-04-28 BIENNIAL STATEMENT 2000-04-01
990910000427 1999-09-10 CERTIFICATE OF AMENDMENT 1999-09-10
990621002567 1999-06-21 BIENNIAL STATEMENT 1998-04-01
960430002524 1996-04-30 BIENNIAL STATEMENT 1996-04-01
941207000517 1994-12-07 CERTIFICATE OF AMENDMENT 1994-12-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-27
Type:
Planned
Address:
99 BROADWAY, ALBANY, NY, 12204
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-07-05
Type:
Planned
Address:
SOUTH MAIN ST., MECHANICVILLE, NY, 12118
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1991-12-05
Type:
Complaint
Address:
SOUTH MAIN ST., MECHANICVILLE, NY, 12188
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-20
Type:
Complaint
Address:
99 BROADWAY, ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-05-06
Type:
Complaint
Address:
99 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-08-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CONSTANTINO
Party Role:
Plaintiff
Party Name:
TAGSONS PAPERS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State