Search icon

TERPHANE INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERPHANE, INC. 401(K) SAVINGS PLAN 2013 161550495 2014-08-06 TERPHANE, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 326100
Sponsor’s telephone number 8043301006
Plan sponsor’s address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 144699386

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing JANET M. WHITLEY
TERPHANE, INC. 401(K) SAVINGS PLAN 2012 161550495 2013-06-21 TERPHANE, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 326100
Sponsor’s telephone number 8043301006
Plan sponsor’s address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 144699386

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing JANET WHITLEY
TERPHANE, INC. 401(K) SAVINGS PLAN 2011 161550495 2012-06-19 TERPHANE, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 326100
Sponsor’s telephone number 5856575818
Plan sponsor’s address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 144699386

Plan administrator’s name and address

Administrator’s EIN 161550495
Plan administrator’s name TERPHANE, INC.
Plan administrator’s address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 144699386
Administrator’s telephone number 5856575818

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing JULIE SHEEHAN
TERPHANE, INC. 401(K) SAVINGS PLAN 2010 161550495 2011-06-24 TERPHANE, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 326100
Sponsor’s telephone number 5856575818
Plan sponsor’s address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469

Plan administrator’s name and address

Administrator’s EIN 161550495
Plan administrator’s name TERPHANE, INC.
Plan administrator’s address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Administrator’s telephone number 5856575818

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing JULIE SHEEHAN

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

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 2019-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-07-13 2016-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-11 2014-05-21 Address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2008-06-02 2012-05-11 Address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2006-05-10 2018-05-01 Address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2006-05-10 2012-07-13 Address 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2000-05-18 2006-05-10 Address 2754 W. PARK DRIVE, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2000-05-18 2008-06-02 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
120511006130 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100601002300 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080602003154 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060510003144 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040607002087 2004-06-07 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312374622 0215800 2010-03-11 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-06
Emphasis N: AMPUTATE
Case Closed 2010-05-04

Related Activity

Type Referral
Activity Nr 200887842
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-04-12
Abatement Due Date 2010-04-15
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
310753306 0215800 2008-01-24 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-24
Emphasis N: SSTARG07, S: POWERED IND VEHICLE
Case Closed 2008-04-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-24
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2008-03-06
Abatement Due Date 2008-03-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-03-06
Abatement Due Date 2008-04-08
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2008-03-06
Abatement Due Date 2008-04-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-03-06
Abatement Due Date 2008-04-08
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-03-06
Abatement Due Date 2008-04-08
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 IIIB
Issuance Date 2008-03-06
Abatement Due Date 2008-04-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100254 D07
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100254 D09 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 H02
Issuance Date 2008-03-06
Abatement Due Date 2008-04-08
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-11
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2008-03-06
Abatement Due Date 2008-04-08
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-24
Nr Instances 1
Nr Exposed 10
Gravity 03
307692624 0215800 2005-07-13 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2005-07-13
Case Closed 2005-07-26
306307729 0215800 2003-03-25 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-28
Emphasis N: SSTARG02, S: AMPUTATIONS
Case Closed 2003-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-04-03
Abatement Due Date 2003-05-06
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306307737 0215800 2003-03-25 2754 WEST PARK DRIVE, BLOOMFIELD, NY, 14469
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-03-28
Emphasis N: SSTARG02
Case Closed 2003-05-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2003-04-03
Abatement Due Date 2003-05-21
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 2003-04-03
Abatement Due Date 2003-05-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 V
Issuance Date 2003-04-03
Abatement Due Date 2003-05-21
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2003-04-03
Abatement Due Date 2003-04-21
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2003-04-03
Abatement Due Date 2003-04-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-04-03
Abatement Due Date 2003-05-21
Nr Instances 1
Nr Exposed 40
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State