Search icon

TAFAL ASSOCIATES, INC.

Company Details

Name: TAFAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1965 (60 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 190849
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 51 FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAFAL ASSOCIATES, INC. DOS Process Agent 51 FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
C196644-2 1993-02-11 ASSUMED NAME CORP INITIAL FILING 1993-02-11
DP-587331 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
517226-4 1965-09-15 CERTIFICATE OF INCORPORATION 1965-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887551 0215600 1983-08-09 18-37 128TH ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1984-03-22
11848702 0215600 1978-07-10 18-37 28 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1978-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-07-11
Abatement Due Date 1978-07-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-07-11
Abatement Due Date 1978-07-17
Nr Instances 1
11896446 0215600 1975-12-01 18-37 128 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1976-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-05
Abatement Due Date 1976-01-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-05
Abatement Due Date 1975-12-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-12-05
Abatement Due Date 1975-12-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-05
Abatement Due Date 1976-01-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-05
Abatement Due Date 1976-01-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State