Name: | KYOCERA TYCOM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1996 (29 years ago) |
Date of dissolution: | 27 May 2014 |
Entity Number: | 2059614 |
ZIP code: | 12207 |
County: | Tioga |
Place of Formation: | Delaware |
Principal Address: | 3565 CADILLAC AVENUE, COSTA MESA, CA, United States, 92626 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES GOOD | Chief Executive Officer | 3565 CADILLAC AVENUE, COSTA MESA, CA, United States, 92626 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2012-08-17 | Address | 3565 CADILLAC AVENUE, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2000-08-10 | 2008-08-08 | Address | 17862 FITCH, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office) |
2000-08-10 | 2008-08-08 | Address | 17862 FITCH, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer) |
1998-06-05 | 2004-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-08-22 | 2002-09-03 | Name | TYCOM CORPORATION |
1996-08-22 | 1998-06-05 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-08-22 | 1998-06-05 | Address | 500 CENTRAL AVE, ALBANY, NY, 11206, 2290, USA (Type of address: Service of Process) |
1996-08-22 | 1996-08-22 | Name | TYCOM CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140527000230 | 2014-05-27 | CERTIFICATE OF TERMINATION | 2014-05-27 |
120817006319 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
080808002781 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060816002118 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040908002826 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
020903000138 | 2002-09-03 | CERTIFICATE OF AMENDMENT | 2002-09-03 |
000810002220 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980605000326 | 1998-06-05 | CERTIFICATE OF CHANGE | 1998-06-05 |
960822000324 | 1996-08-22 | APPLICATION OF AUTHORITY | 1996-08-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310753959 | 0215800 | 2008-02-26 | 1436 TAYLOR ROAD, OWEGO, NY, 13827 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206005225 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-02-28 |
Emphasis | N: SSTARG01 |
Case Closed | 2002-04-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 2002-03-05 |
Abatement Due Date | 2002-03-23 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2002-02-28 |
Emphasis | N: SSTARG01 |
Case Closed | 2002-04-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-03-05 |
Abatement Due Date | 2002-03-23 |
Current Penalty | 731.25 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State