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
940418000138 1994-04-18 CERTIFICATE OF INCORPORATION 1994-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251929 0213100 1994-07-27 99 BROADWAY, ALBANY, NY, 12204
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-07-27
Case Closed 1994-07-29
122250798 0213100 1994-07-05 SOUTH MAIN ST., MECHANICVILLE, NY, 12118
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-07-05
Case Closed 1994-07-06
106722507 0213100 1991-12-05 SOUTH MAIN ST., MECHANICVILLE, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-12-05
Case Closed 1991-12-13

Related Activity

Type Complaint
Activity Nr 73994758
Safety Yes
100690361 0213100 1987-04-20 99 BROADWAY, ALBANY, NY, 12201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-04-20
Case Closed 1987-05-18

Related Activity

Type Complaint
Activity Nr 71673628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1987-04-23
Abatement Due Date 1987-05-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1987-04-23
Abatement Due Date 1987-05-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
2149029 0213100 1986-05-06 99 BROADWAY, MENANDS, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-05-06
Case Closed 1986-05-06

Related Activity

Type Complaint
Activity Nr 71322564
Safety Yes
2149037 0213100 1986-05-06 2 WATERFORD ROAD, MECHANICVILLE, NY, 12118
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-05-06
Case Closed 1986-05-08

Related Activity

Type Complaint
Activity Nr 71322572
Safety Yes
2251056 0213100 1986-03-04 2 WATERFORD ROAD, MECHANICVILLE, NY, 12118
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-03-13
Abatement Due Date 1986-04-03
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-13
Abatement Due Date 1986-04-03
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1986-03-13
Abatement Due Date 1986-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-03-13
Abatement Due Date 1986-04-03
Nr Instances 1
Nr Exposed 1
1712314 0213100 1984-04-18 2 WATERFORD RD, MECHANICVILLE, NY, 12118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-20
Case Closed 1984-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100261 B01
Issuance Date 1984-04-26
Abatement Due Date 1984-05-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100261 B03
Issuance Date 1984-04-26
Abatement Due Date 1984-05-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-04-26
Abatement Due Date 1984-04-29
Nr Instances 2
Nr Exposed 5
10772044 0213100 1982-03-25 99 BROADWAY, Albany, NY, 12201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-04-15

Related Activity

Type Complaint
Activity Nr 320185473

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-04-09
Abatement Due Date 1982-04-03
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 15 Mar 2025

Sources: New York Secretary of State