Search icon

TYRONE INTERIOR CONTRACTING, INC.

Company Details

Name: TYRONE INTERIOR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1997 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2194167
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 880 WHITTIER ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIERAN SLEVIN Chief Executive Officer 7 BRIARWOOD LN, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 WHITTIER ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
1999-11-17 2001-10-25 Address 416 EAST 236TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-10-25 Address 416 EAST 236TH STREET, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1997-10-29 2001-10-25 Address 416 EAST 236TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1761715 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
011025002100 2001-10-25 BIENNIAL STATEMENT 2001-10-01
991117002332 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971029000182 1997-10-29 CERTIFICATE OF INCORPORATION 1997-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305162604 0215000 2002-03-12 150 NASSAU STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-03-12
Emphasis S: LEAD, S: CONSTRUCTION, N: LEAD, L: FALL, L: GUTREH
Case Closed 2002-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-03-22
Abatement Due Date 2002-03-27
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2002-03-22
Abatement Due Date 2002-04-24
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2002-03-22
Abatement Due Date 2002-04-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 2002-03-22
Abatement Due Date 2002-03-27
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
302945092 0215000 2001-01-24 150 NASSAU STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-01-29
Emphasis L: GUTREH, N: LEAD, S: LEAD, S: CONSTRUCTION, N: SILICA, S: SILICA
Case Closed 2001-04-03

Related Activity

Type Inspection
Activity Nr 302945084

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-01-30
Abatement Due Date 2001-02-02
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-01-30
Abatement Due Date 2001-02-02
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-01-30
Abatement Due Date 2001-03-04
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-01-30
Abatement Due Date 2001-03-04
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State