Search icon

TAMI FOODS INC.

Company Details

Name: TAMI FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1971 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 306588
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 402 BRIARWOOD RD., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMI FOODS INC. DOS Process Agent 402 BRIARWOOD RD., MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
20150821028 2015-08-21 ASSUMED NAME LLC INITIAL FILING 2015-08-21
DP-587401 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
903666-4 1971-04-23 CERTIFICATE OF INCORPORATION 1971-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2277630 0214700 1986-08-06 CENTER LANE, LEVITTOWN, NY, 11756
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-08-06
Case Closed 1986-10-01

Related Activity

Type Referral
Activity Nr 900941840
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-08-11
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 7
699389 0214700 1984-11-23 CENTER LANE-VILLAGE GREEN, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-23
Case Closed 1984-11-27
11479821 0214700 1978-07-21 CENTER LANE VILLAGE GREEN, Levittown, NY, 11756
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-21
Case Closed 1984-03-10
11479763 0214700 1978-07-11 CENTER LANE VILLAGE GREEN, Levittown, NY, 11756
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-12
Case Closed 1984-03-10
11479615 0214700 1978-06-01 CENTER LANE VILLAGE GREEN, Levittown, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-05
Case Closed 1978-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-07
Abatement Due Date 1978-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-06-07
Abatement Due Date 1978-06-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-06-07
Abatement Due Date 1978-06-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-07
Abatement Due Date 1978-07-05
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-06-07
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-06-07
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-06-07
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011013
Issuance Date 1978-06-07
Abatement Due Date 1978-07-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State