Search icon

TIANO ELECTRIC INCORPORATED

Company Details

Name: TIANO ELECTRIC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228029
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 37 O Neil Street, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TIANO Chief Executive Officer 37 O NEIL STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
JOHN TIANO DOS Process Agent 37 O Neil Street, Kingston, NY, United States, 12401

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 117 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 37 O NEIL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2016-11-29 2024-04-02 Address 117 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2014-03-26 2024-04-02 Address 117 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2010-02-23 2014-03-26 Address 117 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-03-14 2010-02-23 Address 9-11 STRAND, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2000-03-07 2006-03-14 Address PO BOX 4337, KINGSTON, NY, 12402, 4337, USA (Type of address: Chief Executive Officer)
2000-03-07 2016-11-29 Address PO BOX 4337, KINGSTON, NY, 12402, 4337, USA (Type of address: Service of Process)
1998-02-12 2000-03-07 Address 33 PATAITION PLACE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-02-12 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402001728 2024-04-02 BIENNIAL STATEMENT 2024-04-02
200211060146 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180201006207 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161129006234 2016-11-29 BIENNIAL STATEMENT 2016-02-01
140326002489 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120313002618 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100223002359 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080506002598 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060314002147 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040225002128 2004-02-25 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342511128 0213100 2017-07-31 1099 ULSTER AVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-07-31
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2017-08-15
Abatement Due Date 2017-08-25
Current Penalty 2300.0
Initial Penalty 3803.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) Downstairs Area at Worksite - On or about July 31, 2017, an employee was exposed to electrical shock hazards due to working around and removing the cover of a live electrical panel box (MAIN PANEL BOX: 250A, 208V). The employer did not de-energize and ground the circuits.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State