-
Home Page
›
-
Counties
›
-
Nassau
›
-
11801
›
-
TSOP SYSTEMS, INC.
Company Details
Name: |
TSOP SYSTEMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Jan 1999 (26 years ago)
|
Entity Number: |
2336587 |
ZIP code: |
11801
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
64 CEDAR STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: |
64 CEDAR ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O JEROME GIARDINA
|
DOS Process Agent
|
64 CEDAR STREET, HICKSVILLE, NY, United States, 11801
|
Chief Executive Officer
Name |
Role |
Address |
JEROME GIARDINA
|
Chief Executive Officer
|
64 CEDAR ST, HICKSVILLE, NY, United States, 11801
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010111002426
|
2001-01-11
|
BIENNIAL STATEMENT
|
2001-01-01
|
990120000431
|
1999-01-20
|
CERTIFICATE OF INCORPORATION
|
1999-01-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302702816
|
0214700
|
2000-06-22
|
100 LAUMAN LANE, HICKSVILLE, NY, 11801
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
2000-06-22
|
Case Closed |
2000-08-14
|
Related Activity
Type |
Complaint |
Activity Nr |
200151769 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19101025 D02 |
Issuance Date |
2000-07-25 |
Abatement Due Date |
2000-08-27 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
02 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19100134 C02 I |
Issuance Date |
2000-07-17 |
Abatement Due Date |
2000-08-19 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19100134 C02 II |
Issuance Date |
2000-07-25 |
Abatement Due Date |
2000-08-27 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
02002A |
Citaton Type |
Other |
Standard Cited |
19101025 L01 I |
Issuance Date |
2000-07-25 |
Abatement Due Date |
2000-08-27 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
02002B |
Citaton Type |
Other |
Standard Cited |
19101025 L02 I |
Issuance Date |
2000-07-25 |
Abatement Due Date |
2000-08-27 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2000-07-25 |
Abatement Due Date |
2000-08-27 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State