Search icon

CTS, INC.

Company Details

Name: CTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2962466
ZIP code: 10465
County: Suffolk
Place of Formation: New York
Address: 3822 EAST TREMONT AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS V NUCCIO DOS Process Agent 3822 EAST TREMONT AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
THOMAS B NUCCIO Chief Executive Officer 3822 EAST TREMONT AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2003-10-07 2008-11-26 Address 38 E. SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805748 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
081126002313 2008-11-26 BIENNIAL STATEMENT 2007-10-01
031007000306 2003-10-07 CERTIFICATE OF INCORPORATION 2003-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310729439 0213600 2007-02-13 ONE WALDEN GALLERIA, BRAVO RESTAURANT, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-20
Case Closed 2007-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-02-28
Abatement Due Date 2007-03-05
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State