-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10465
›
-
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