Search icon

TAZCO INC.

Company Details

Name: TAZCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318341
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: JOHN PTASZYNSKI, 367 SMITH ROAD, LAKE RONKONKOMA, NY, United States, 11779
Principal Address: 367 SMITH RD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P TASZYNSKI Chief Executive Officer 367 SMITH RD, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN PTASZYNSKI, 367 SMITH ROAD, LAKE RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
080306002903 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060209000312 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314527755 0214700 2010-08-14 90 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-09-16
Abatement Due Date 2010-09-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-09-16
Abatement Due Date 2010-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-09-16
Abatement Due Date 2010-10-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State