Search icon

TAPE INDUSTRIES INC.

Company Details

Name: TAPE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1967 (58 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 205877
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAPIRO SCHLISSEL SHIFF & BEILLY DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C243641-2 1997-02-03 ASSUMED NAME CORP INITIAL FILING 1997-02-03
DP-1149015 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
597453-8 1967-01-12 CERTIFICATE OF INCORPORATION 1967-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
658419 0214700 1984-10-23 55 MOTOR AVE, S FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-10-24
11589033 0214700 1974-03-08 55 MOTOR AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-12
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-12
Abatement Due Date 1974-04-25
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000755 Labor Management Relations Act 1991-06-25 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-25
Termination Date 1993-02-10
Date Issue Joined 1990-06-20
Section 1332

Parties

Name GORDON
Role Plaintiff
Name TAPE INDUSTRIES INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State