Search icon

T.C. FLOORING, INC.

Company Details

Name: T.C. FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900548
ZIP code: 12068
County: Montgomery
Place of Formation: New York
Principal Address: 2278 HICKORY HILL RD., FONDA, NY, United States, 12068
Address: PO BOX 674, 48 WEST MAIN STREET, FONDA, NY, United States, 12068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY CRAIG Chief Executive Officer BOX 674, 48 WEST MAIN ST., FONDA, NY, United States, 12068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 674, 48 WEST MAIN STREET, FONDA, NY, United States, 12068

History

Start date End date Type Value
1995-03-07 1997-04-15 Address P.O. BOX 674________________48, WEST MAIN STREET, FONDA, NY, 12068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970415002058 1997-04-15 BIENNIAL STATEMENT 1997-03-01
950307000154 1995-03-07 CERTIFICATE OF INCORPORATION 1995-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122243389 0213100 1996-02-22 ELLENVILLE HIGH SCHOOL,28 MAPLE AVE., ELLENVILLE, NY, 12428
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-02-22
Case Closed 1996-07-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1996-04-02
Abatement Due Date 1996-04-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-04-02
Abatement Due Date 1996-04-05
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1996-04-02
Abatement Due Date 1996-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1996-04-02
Abatement Due Date 1996-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State