Name: | TRANS AMERICAN TRANSFORMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1977 (48 years ago) |
Date of dissolution: | 29 Aug 2005 |
Entity Number: | 420612 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 HULSE ROAD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK EICHER | Chief Executive Officer | 26 HULSE ROAD, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 HULSE ROAD, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1977-01-11 | 1995-03-29 | Address | 140 E. MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100414025 | 2010-04-14 | ASSUMED NAME CORP INITIAL FILING | 2010-04-14 |
050829000456 | 2005-08-29 | CERTIFICATE OF DISSOLUTION | 2005-08-29 |
050216003005 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030115002400 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010222002825 | 2001-02-22 | BIENNIAL STATEMENT | 2001-01-01 |
990216002439 | 1999-02-16 | BIENNIAL STATEMENT | 1999-01-01 |
970403002637 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
950329002215 | 1995-03-29 | BIENNIAL STATEMENT | 1994-01-01 |
A369556-5 | 1977-01-11 | CERTIFICATE OF INCORPORATION | 1977-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11487238 | 0214700 | 1982-07-07 | 142 PECONIC AVE, Medford Station, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11554003 | 0214700 | 1980-12-29 | 142 PECONIC AVE, Medford Station, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320351026 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1981-02-09 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100022 D01 |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1981-02-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1981-01-09 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-03-08 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320341183 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State