Search icon

TAU LABORATORIES, INC.

Company Details

Name: TAU LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1971 (54 years ago)
Date of dissolution: 08 Oct 1986
Entity Number: 304548
ZIP code: 10023
County: Dutchess
Place of Formation: Delaware
Address: COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1976-08-11 1987-07-17 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1971-03-08 1976-08-11 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C353199-2 2004-09-23 ASSUMED NAME CORP INITIAL FILING 2004-09-23
B522260-2 1987-07-17 CERTIFICATE OF AMENDMENT 1987-07-17
B410537-2 1986-10-08 CERTIFICATE OF TERMINATION 1986-10-08
A335296-2 1976-08-11 CERTIFICATE OF AMENDMENT 1976-08-11
895166-5 1971-03-08 APPLICATION OF AUTHORITY 1971-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216795 0213100 1985-11-20 BUILDING #1 PAGE INDUSTRIAL PARK RT. 55, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-01-28
Case Closed 1986-02-14

Related Activity

Type Complaint
Activity Nr 70951264
Health Yes
Type Complaint
Activity Nr 70951355
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-02-06
Abatement Due Date 1986-02-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State