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
Name | Role | Address |
---|---|---|
JOHN P TASZYNSKI | Chief Executive Officer | 367 SMITH RD, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN PTASZYNSKI, 367 SMITH ROAD, LAKE RONKONKOMA, NY, United States, 11779 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314527755 | 0214700 | 2010-08-14 | 90 BROADHOLLOW ROAD, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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