Search icon

TAMIE MFG. CORP.

Company Details

Name: TAMIE MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1973 (52 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 270175
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISIDORE MESIBOV DOS Process Agent 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1973-09-11 1982-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C282339-3 1999-12-15 ASSUMED NAME CORP INITIAL FILING 1999-12-15
DP-1348071 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A898814-4 1982-08-31 CERTIFICATE OF AMENDMENT 1982-08-31
A99797-3 1973-09-11 CERTIFICATE OF INCORPORATION 1973-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676566 0235300 1979-11-14 204 VARET STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-14
Case Closed 1984-03-10
11705613 0235300 1979-09-04 204 VARET STREET, New York -Richmond, NY, 11206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-09-04
Case Closed 1979-11-16

Related Activity

Type Complaint
Activity Nr 320365257

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1979-09-05
Abatement Due Date 1979-11-05
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1979-09-05
Abatement Due Date 1979-11-05
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C02
Issuance Date 1979-09-05
Abatement Due Date 1979-11-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-09-05
Abatement Due Date 1979-11-05
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-09-05
Abatement Due Date 1979-11-05
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1979-09-05
Nr Instances 1
11675311 0235300 1978-10-27 204 VARET STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-27
Case Closed 1984-03-10
11698123 0235300 1978-02-27 204 VARET ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-27
Case Closed 1979-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-03-03
Abatement Due Date 1978-03-06
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-03
Abatement Due Date 1978-03-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-03-03
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-03
Abatement Due Date 1978-03-06
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-03
Abatement Due Date 1978-03-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-03
Abatement Due Date 1978-03-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State