Name: | TAJIMA USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1997 (27 years ago) |
Date of dissolution: | 04 Sep 2008 |
Entity Number: | 2180903 |
ZIP code: | 90221 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 19925 S. SUSANA RD., RANCHO DOMINGUEZ, CA, United States, 90221 |
Principal Address: | 141 REMINGTON BLVD., RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RONALD KRASNITZ | Chief Executive Officer | 16 WATERVIEW LN, RONKONKOMA, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19925 S. SUSANA RD., RANCHO DOMINGUEZ, CA, United States, 90221 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2008-09-04 | Address | 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-11-12 | 2005-11-18 | Address | 141 REMINGTON BLVD., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2005-11-18 | Address | IRVIN BRUM, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080904000196 | 2008-09-04 | SURRENDER OF AUTHORITY | 2008-09-04 |
051118002261 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
030829002412 | 2003-08-29 | BIENNIAL STATEMENT | 2003-09-01 |
011114002665 | 2001-11-14 | BIENNIAL STATEMENT | 2001-09-01 |
991112002019 | 1999-11-12 | BIENNIAL STATEMENT | 1999-09-01 |
970916000500 | 1997-09-16 | APPLICATION OF AUTHORITY | 1997-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300141272 | 0214700 | 1999-05-14 | 141 REMINGTON BLVD., RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200149623 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-08-03 |
Current Penalty | 367.5 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100176 A |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-07-13 |
Current Penalty | 367.5 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-08-03 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-08-03 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-08-03 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State