Search icon

T. LINK ASSOCIATES INC.

Company Details

Name: T. LINK ASSOCIATES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2000 (25 years ago)
Date of dissolution: 11 May 2015
Entity Number: 2533301
ZIP code: 10014
County: Nassau
Place of Formation: Delaware
Address: 104 CHARLTON ST, SUITE 1W, NEW YORK, NY, United States, 10014
Principal Address: 235 E 95TH ST, APT 26K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 CHARLTON ST, SUITE 1W, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
THOMAS LINK Chief Executive Officer 43 W 38TH ST, 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-08-18 2015-05-11 Address 43 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-06-13 2004-08-18 Address 132 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-06-13 2004-08-18 Address 100 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-06-13 2004-08-18 Address 100 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-07-19 2002-06-13 Address 132 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150511000222 2015-05-11 SURRENDER OF AUTHORITY 2015-05-11
040818002604 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020613002483 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000719000804 2000-07-19 APPLICATION OF AUTHORITY 2000-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306998048 0215000 2004-01-16 129 LAFAYETTE ST, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-01-21
Emphasis L: FALL, L: GUTREH
Case Closed 2004-08-02

Related Activity

Type Referral
Activity Nr 202392411
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2004-02-12
Abatement Due Date 2004-02-20
Initial Penalty 450.0
Contest Date 2004-02-18
Final Order 2004-05-03
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-02-12
Abatement Due Date 2004-02-20
Initial Penalty 750.0
Contest Date 2004-02-18
Final Order 2004-05-03
Nr Instances 3
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2004-02-12
Abatement Due Date 2004-02-20
Current Penalty 360.0
Initial Penalty 600.0
Contest Date 2004-02-18
Final Order 2004-05-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260552 C08
Issuance Date 2004-02-12
Abatement Due Date 2004-02-20
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2004-02-18
Final Order 2004-05-03
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 A06
Issuance Date 2004-02-12
Abatement Due Date 2004-02-20
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2004-02-18
Final Order 2004-05-03
Nr Instances 3
Nr Exposed 7
Gravity 04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State