Search icon

TAB STOREFORCE, INC.

Company Details

Name: TAB STOREFORCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089352
ZIP code: 30501
County: New York
Place of Formation: Georgia
Address: 440 S Enota Dr NE, Gainesville, GA, United States, 30501

DOS Process Agent

Name Role Address
ANDREW ROTUNNO DOS Process Agent 440 S Enota Dr NE, Gainesville, GA, United States, 30501

Chief Executive Officer

Name Role Address
ANDREW ROTUNNO Chief Executive Officer 440 S ENOTA DR NE, GAINESVILLE, GA, United States, 30501

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 440 S ENOTA DR NE, GAINESVILLE, GA, 30501, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 3395 WHITE SULPHUR RD, GAINESVILLE, GA, 30501, USA (Type of address: Chief Executive Officer)
2019-12-18 2023-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-15 2023-05-25 Address 3395 WHITE SULPHUR RD, GAINESVILLE, GA, 30501, USA (Type of address: Chief Executive Officer)
2013-05-16 2017-06-15 Address 958 MCEVER ROAD, STE B-5, GAINESVILLE, GA, 30504, USA (Type of address: Chief Executive Officer)
2013-05-16 2017-06-15 Address 958 MCEVER ROAD, STE B-5, GAINESVILLE, GA, 30504, USA (Type of address: Principal Executive Office)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-03 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525000468 2023-05-25 BIENNIAL STATEMENT 2023-05-01
221102003010 2022-11-02 BIENNIAL STATEMENT 2021-05-01
191218000449 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
190801061406 2019-08-01 BIENNIAL STATEMENT 2019-05-01
SR-102651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170615006166 2017-06-15 BIENNIAL STATEMENT 2017-05-01
150506006214 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130516006397 2013-05-16 BIENNIAL STATEMENT 2013-05-01
121010000735 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
110503000971 2011-05-03 APPLICATION OF AUTHORITY 2011-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341291490 0215000 2016-02-19 503 BROADWAY, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-02-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-08-17

Related Activity

Type Inspection
Activity Nr 1127705
Safety Yes
Type Inspection
Activity Nr 1129172
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-04-12
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2016-05-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when operations presented potential eye or face injury from physical agents: a) On or about 02/19/16, at the new ZARA's retail store, under renovation and located on 503 Broadway, New York, New York, an employee performing sanding operations on counter top materials (corian) was not provided with eye protection. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 27 Mar 2025

Sources: New York Secretary of State