Name: | TYCOM RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1995 (30 years ago) |
Entity Number: | 1914093 |
ZIP code: | 14615 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 5875 N BYRON ROAD, BYRON, NY, United States, 14422 |
Address: | 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
73EZ1 | Active | Non-Manufacturer | 2014-04-08 | 2024-03-11 | No data | No data | |||||||||||||||
|
POC | JONI YASKULSKI |
Phone | +1 585-647-3330 |
Fax | +1 585-647-3122 |
Address | 155 HOLLEDER PKWY, ROCHESTER, MONROE, NY, 14615 3809, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THOMAS P YASKULSKI | Chief Executive Officer | 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
THOMAS P YASKULSKI | DOS Process Agent | 155 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-04-01 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2024-08-21 | 2024-08-21 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2025-04-01 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2017-04-11 | 2024-08-21 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2017-04-11 | 2024-08-21 | Address | 155 HOLLEDER PKWY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2017-04-11 | Address | 24 CHAPEL ST, PO BOX 82, ELBA, NY, 14058, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2017-04-11 | Address | 24 CHAPEL ST, PO BOX 82, ELBA, NY, 14058, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2017-04-11 | Address | 24 CHAPEL ST, PO BOX 82, ELBA, NY, 14058, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043196 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240821001921 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
210401061279 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190417060325 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170411006324 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150415006192 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
130501006372 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110503002689 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090331003139 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070412002930 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337136782 | 0213600 | 2012-11-05 | 175 NORMAN STREET, ROCHESTER, NY, 14613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 642190 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 E02 |
Issuance Date | 2012-11-28 |
Current Penalty | 780.0 |
Initial Penalty | 1040.0 |
Final Order | 2012-12-05 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly. a) On or about 11/5/12 in the warehouse and recyclining area, employer did not do a monthly visual inpection of the fire extinguishers to ensure they were fully charge and ready for use in times of fire. No Abatement Required |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 2012-11-28 |
Abatement Due Date | 2012-12-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2012-12-05 |
Nr Instances | 1 |
Nr Exposed | 15 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a) On or about 11/5/12, employer did not cerifiy that the periodic inspection of the energy control procedures were performed by documenting the equipment, person(s), time, date and who was performing it. Abatement Certification Required: |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1575057200 | 2020-04-15 | 0219 | PPP | 155 Holleder Parkway, Rochester, NY, 14615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State