Search icon

TENSAR INDUSTRIES, INC.

Company Details

Name: TENSAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1895554
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 13166 BIG TREE RD, EAST AURORA, NY, United States, 14052
Principal Address: PO BOX 754, 5266 SENECA ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CORNELL DOS Process Agent 13166 BIG TREE RD, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
JAMES CORRELL Chief Executive Officer 13166 BIG TREE RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1995-02-16 2001-05-11 Address 367 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1726246 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010511002195 2001-05-11 BIENNIAL STATEMENT 2001-02-01
950216000596 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300999083 0213600 1997-06-09 13550 BLOOMINGDALE ROAD, AKRON, NY, 14001
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-06-30
Case Closed 1997-10-20

Related Activity

Type Referral
Activity Nr 201330230
Health Yes
114093057 0213600 1997-06-03 13550 BLOOMINGDALE ROAD, AKRON, NY, 14001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-04
Case Closed 2005-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-31
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-02
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-06-27
Abatement Due Date 1997-07-31
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-31
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 4
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-02
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1997-06-27
Abatement Due Date 1997-07-15
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-06-27
Abatement Due Date 1997-07-02
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-06-27
Abatement Due Date 1997-07-31
Nr Instances 2
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-02
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State