Search icon

TAP STEEL, INC.

Company Details

Name: TAP STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413799
ZIP code: 13325
County: Lewis
Place of Formation: New York
Address: PO BOX 98, RTE 26 3101, CONSTABLEVILLE, NY, United States, 13325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 98, RTE 26 3101, CONSTABLEVILLE, NY, United States, 13325

Chief Executive Officer

Name Role Address
TIMOTHY A PALUCK Chief Executive Officer PO BOX 457, RTE 26 3101, CONSTABLEVILLE, NY, United States, 13325

History

Start date End date Type Value
2006-09-18 2008-09-26 Address 98 ROUTE 26, CONSTABLEVILLE, NY, 13325, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100910002498 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080926002855 2008-09-26 BIENNIAL STATEMENT 2008-09-01
060918000743 2006-09-18 CERTIFICATE OF INCORPORATION 2006-09-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-05
Type:
Referral
Address:
CAROUSEL CENTER DRIVE, SYRACUSE, NY, 13290
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-29
Type:
Planned
Address:
7500 COMMONS BOULEVARD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-26
Type:
Prog Related
Address:
84 MURRAY HILL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IRON WORKERS LOCAL 12 P,
Party Role:
Plaintiff
Party Name:
TAP STEEL, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State