Search icon

TRANS AMERICAN TRANSFORMER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK EICHER Chief Executive Officer 26 HULSE ROAD, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 HULSE ROAD, EAST SETAUKET, NY, United States, 11733

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11487238 0214700 1982-07-07 142 PECONIC AVE, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-07
Case Closed 1982-07-09
11554003 0214700 1980-12-29 142 PECONIC AVE, Medford Station, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-12-29
Case Closed 1981-01-28

Related Activity

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
11489580 0214700 1978-03-08 142 PECONIC AVE, Medford Station, NY, 11976
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