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 |
Name | Role | Address |
---|---|---|
ANDREW ROTUNNO | DOS Process Agent | 440 S Enota Dr NE, Gainesville, GA, United States, 30501 |
Name | Role | Address |
---|---|---|
ANDREW ROTUNNO | Chief Executive Officer | 440 S ENOTA DR NE, GAINESVILLE, GA, United States, 30501 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341291490 | 0215000 | 2016-02-19 | 503 BROADWAY, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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