Search icon

TANCORA, INC.

Branch

Company Details

Name: TANCORA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2002 (22 years ago)
Branch of: TANCORA, INC., Connecticut (Company Number 0652407)
Entity Number: 2820836
ZIP code: 06810
County: Westchester
Place of Formation: Connecticut
Address: 14 ROLFS DR, DANBURY, CT, United States, 06810
Principal Address: KIM TANCORA, 14 ROLFS DR, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
TANCORA, INC. DOS Process Agent 14 ROLFS DR, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
KIM TANCORA Chief Executive Officer 14 ROLFS DR, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2004-12-01 2010-11-03 Address 14 ROLFTS DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2004-12-01 2020-10-01 Address 14 ROLFS DR, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2002-10-09 2004-12-01 Address 14 ROLFS DRIVE, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062314 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141015006362 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121107002032 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101103002603 2010-11-03 BIENNIAL STATEMENT 2010-10-01
080925003304 2008-09-25 BIENNIAL STATEMENT 2008-10-01
060926002300 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041201002286 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021009000052 2002-10-09 APPLICATION OF AUTHORITY 2002-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381338 0216000 2002-04-24 12-14 NORTH BROADWAY, YONKERS, NY, 10701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-19
Emphasis S: CONSTRUCTION
Case Closed 2002-07-18

Related Activity

Type Complaint
Activity Nr 203594494
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G01 II
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State