Search icon

TEKA PRODUCTS, INC.

Company Details

Name: TEKA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1975 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 367480
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON KAUFMAN DOS Process Agent 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20060111079 2006-01-11 ASSUMED NAME CORP INITIAL FILING 2006-01-11
DP-820039 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A227253-4 1975-04-16 CERTIFICATE OF INCORPORATION 1975-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11868734 0215600 1981-01-12 60-06 39TH AVENUE, New York -Richmond, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-01-27
Case Closed 1981-03-19

Related Activity

Type Complaint
Activity Nr 320401680
11837895 0215600 1978-12-18 15-04 130 STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1984-03-10
11837606 0215600 1978-11-02 15-04 130 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1978-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-08
Abatement Due Date 1978-11-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-11-30
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-11-08
Abatement Due Date 1978-11-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State