Search icon

T I W INDUSTRIES INC.

Company Details

Name: T I W INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1965 (60 years ago)
Date of dissolution: 24 Dec 1987
Entity Number: 185263
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 44 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECHNIQUES IN WOOD, INC. DOS Process Agent 44 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
C254059-2 1997-11-25 ASSUMED NAME CORP INITIAL FILING 1997-11-25
B583457-4 1987-12-24 CERTIFICATE OF DISSOLUTION 1987-12-24
A138598-3 1974-03-01 CERTIFICATE OF AMENDMENT 1974-03-01
908369-3 1971-05-14 CERTIFICATE OF AMENDMENT 1971-05-14
485807 1965-03-10 CERTIFICATE OF INCORPORATION 1965-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10815454 0213600 1983-05-02 8-10 CAIRN ST, Rochester, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-07-15
10815165 0213600 1983-02-02 8 10 CAIRN STREET, Rochester, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1983-03-02
Abatement Due Date 1983-04-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-03-02
Abatement Due Date 1983-04-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 1983-03-02
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1983-03-02
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-03-02
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1983-02-04
Abatement Due Date 1983-02-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 1
Citation ID 02009A
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 2
Citation ID 02009B
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-02-04
Abatement Due Date 1983-03-10
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State