Search icon

TOMVIN ENTERPRISES INC.

Company Details

Name: TOMVIN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921240
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 322 COTTAGE STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 COTTAGE STREET, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
THOMAS HAYES Chief Executive Officer VINCENT GIANNANTONIO, 322 COTTAGE STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1995-05-11 1997-05-28 Address 322 COTTAGE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050622002168 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030527002039 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010508002048 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990610002319 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970528002760 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950511000375 1995-05-11 CERTIFICATE OF INCORPORATION 1995-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305191066 0213600 2002-03-11 87 NORTH CLINTON AVENUE, ROCHESTER, NY, 14614
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-11
Emphasis S: CONSTRUCTION
Case Closed 2002-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2002-03-22
Abatement Due Date 2002-03-11
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 2
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State