Search icon

TISHCON CORP.

Company Details

Name: TISHCON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1977 (48 years ago)
Entity Number: 440259
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 50 SYLVESTER STREET, WESTBURY, NY, United States, 11590
Principal Address: 30 NEW YORK AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SYLVESTER STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RAJ K CHOPRA Chief Executive Officer 30 NEW YORK AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 30 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-04-06 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2015-08-31 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2015-08-31 2023-07-03 Address 50 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002252 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210701000611 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701060426 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150831000714 2015-08-31 CERTIFICATE OF AMENDMENT 2015-08-31
150701006655 2015-07-01 BIENNIAL STATEMENT 2015-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-20
Type:
Planned
Address:
30 NEW YORK AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-06-01
Type:
Complaint
Address:
30 NEW YORK AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-10
Type:
FollowUp
Address:
30 NEW YORK AVENUE, WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-05-10
Type:
FollowUp
Address:
30 NEW YORK AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-04-26
Type:
Referral
Address:
30 NEW YORK AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 997-3660
Add Date:
1991-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-04-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAVI
Party Role:
Plaintiff
Party Name:
TISHCON CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
TISHCON CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TISHCON CORP.
Party Role:
Plaintiff
Party Name:
TWIN LABORATORIES
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State