Search icon

TENSAR STRUCTURES, INC.

Company Details

Name: TENSAR STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 399312
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: & SMYTHE, 2 MAIN PL. STE. 23002, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MOOT, SPRAGUE MARCY LANDY FERNBACH DOS Process Agent & SMYTHE, 2 MAIN PL. STE. 23002, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1981-02-23 1981-02-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1981-02-23 1981-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20210420014 2021-04-20 ASSUMED NAME CORP INITIAL FILING 2021-04-20
DP-2115180 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A741183-7 1981-02-23 CERTIFICATE OF AMENDMENT 1981-02-23
A313553-6 1976-05-10 CERTIFICATE OF INCORPORATION 1976-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2261972 0213600 1985-11-21 20 FRENCH RD., CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-21
Case Closed 1986-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Nr Instances 3
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1985-11-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 24
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1985-11-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 24
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-11-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 24
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Nr Instances 3
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Nr Instances 1
Nr Exposed 26
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Nr Instances 1
Nr Exposed 26
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02
Issuance Date 1985-11-27
Abatement Due Date 1985-12-09
Nr Instances 1
Nr Exposed 26
10858611 0213600 1983-06-14 20 FRENCH RD, Cheektowaga, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-08-10
Case Closed 1983-08-10

Related Activity

Type Complaint
Activity Nr 320221625
10815397 0213600 1983-04-20 20 FRENCH RD, Cheektowaga, NY, 14227
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1983-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State