Search icon

TAJIMA USA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD KRASNITZ Chief Executive Officer 16 WATERVIEW LN, RONKONKOMA, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19925 S. SUSANA RD., RANCHO DOMINGUEZ, CA, United States, 90221

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300141272 0214700 1999-05-14 141 REMINGTON BLVD., RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-05-14
Case Closed 1999-08-12

Related Activity

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