Search icon

TMI WRECKING, INC.

Company Details

Name: TMI WRECKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2004 (21 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3081562
ZIP code: 10591
County: Bronx
Place of Formation: New York
Principal Address: 15 SPRINGVALE RD, CROTON ON HUDSON, NY, United States, 10520
Address: 16 NEW BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIANA PALMIOTTO Chief Executive Officer 36 HAVEN AVE, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
C/O LYONS MCGOVERN, LLP DOS Process Agent 16 NEW BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2004-07-22 2008-08-15 Address 158 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2055609 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080815002891 2008-08-15 BIENNIAL STATEMENT 2008-07-01
040722000627 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003196 0216000 2010-06-24 321 N. HIGHLAND AVENUE, OSSINING, NY, 10562
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2010-06-24

Related Activity

Type Inspection
Activity Nr 313000606
313000606 0216000 2010-01-21 321 N. HIGHLAND AVENUE, OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-21
Emphasis L: LOCALTARG, S: RESIDENTIAL CONSTR
Case Closed 2016-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-03-26
Abatement Due Date 2010-04-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-03-26
Abatement Due Date 2010-04-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2010-03-26
Abatement Due Date 2010-03-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100134 C02 II
Issuance Date 2010-03-26
Abatement Due Date 2010-04-28
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
309600807 0216000 2007-07-18 53 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-09-14
Emphasis N: SILICA
Case Closed 2008-01-25

Related Activity

Type Referral
Activity Nr 202751277
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2007-09-17
Abatement Due Date 2007-10-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-09-17
Abatement Due Date 2007-10-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-09-17
Abatement Due Date 2007-10-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-09-17
Abatement Due Date 2007-10-23
Nr Instances 1
Nr Exposed 5
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1831866 Intrastate Non-Hazmat 2008-11-21 30000 2007 3 1 Private(Property), Local Gov't
Legal Name TMI WRECKING INC
DBA Name -
Physical Address 36 HAVEN AVENUE, MOUNT VERNON, NY, 10553, US
Mailing Address 36 HAVEN AVENUE, MOUNT VERNON, NY, 10553, US
Phone (914) 668-1824
Fax (914) 668-1821
E-mail ADRIANA@TMIWRECKING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603322 Insurance 2016-05-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-04
Termination Date 2016-11-02
Section 1332
Sub Section JD
Status Terminated

Parties

Name SCOTTSDALE INSURANCE COMPANY
Role Plaintiff
Name TMI WRECKING, INC.
Role Defendant
1102811 Employee Retirement Income Security Act (ERISA) 2011-04-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-04-26
Termination Date 2011-11-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name TMI WRECKING, INC.
Role Defendant
1102580 Employee Retirement Income Security Act (ERISA) 2011-04-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-04-15
Termination Date 2011-08-04
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name TMI WRECKING, INC.
Role Defendant
1005418 Employee Retirement Income Security Act (ERISA) 2010-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 26000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-07-15
Termination Date 2010-09-21
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name TMI WRECKING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State