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 (23 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-24
Type:
Prog Related
Address:
12-14 NORTH BROADWAY, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
TANCORA, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State