Search icon

TERPHANE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERPHANE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1998 (27 years ago)
Date of dissolution: 27 Aug 2019
Entity Number: 2255934
ZIP code: 23225
County: Ontario
Place of Formation: Delaware
Address: ATTN: PATRICIA A. THOMAS, 1100 BOULDERS PARKWAY, RICHMOND, VA, United States, 23225
Principal Address: 2754 WEST PARK DRIVE, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
JOSE BOSCO SILVIERA Chief Executive Officer 1100 BOULDERS PARKWAY, RICHMOND, VA, United States, 23225

DOS Process Agent

Name Role Address
TREDEGAR CORPORATION DOS Process Agent ATTN: PATRICIA A. THOMAS, 1100 BOULDERS PARKWAY, RICHMOND, VA, United States, 23225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
161550495
Plan Year:
2013
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-03 2019-08-27 Address 1100 BOULDERS PARKWAY, RICHMOND, VA, 23225, USA (Type of address: Service of Process)
2014-05-21 2016-05-03 Address 1100 BOULDERS PARKWAY, RICHMOND, VA, 23225, USA (Type of address: Chief Executive Officer)
2012-07-13 2016-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-13 2019-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-11 2014-05-21 Address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190827000307 2019-08-27 SURRENDER OF AUTHORITY 2019-08-27
180501007013 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160503006217 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140521006136 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120713000783 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-11
Type:
Referral
Address:
2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-24
Type:
Planned
Address:
2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-13
Type:
Prog Other
Address:
2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-03-25
Type:
Planned
Address:
2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-25
Type:
Planned
Address:
2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State