Search icon

TORCON, INC.

Company Details

Name: TORCON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1977 (48 years ago)
Entity Number: 440814
ZIP code: 07701
County: Westchester
Place of Formation: New Jersey
Address: 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, United States, 07701

Chief Executive Officer

Name Role Address
BENEDICT TORCIVIA, JR. Chief Executive Officer 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, United States, 07701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, United States, 07701

History

Start date End date Type Value
2007-08-27 2013-07-23 Address 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
1993-08-05 2007-08-27 Address 214 EAST GROVE STREET, PO BOX 609, WESTFIELD, NJ, 07091, USA (Type of address: Chief Executive Officer)
1993-08-05 2007-08-27 Address 214 EAST GROVE STREET, PO BOX 609, WESTFIELD, NJ, 07091, USA (Type of address: Principal Executive Office)
1993-08-05 2007-08-27 Address 214 EAST GROVE STREET, PO BOX 609, WESTFIELD, NJ, 07091, USA (Type of address: Service of Process)
1977-07-08 1993-08-05 Address 214 GROVE ST EAST, WESTFIELD, NJ, 07091, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190712060225 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170724006164 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150701006813 2015-07-01 BIENNIAL STATEMENT 2015-07-01
20141126023 2014-11-26 ASSUMED NAME CORP INITIAL FILING 2014-11-26
130723006034 2013-07-23 BIENNIAL STATEMENT 2013-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-31
Type:
Referral
Address:
765 OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-04
Type:
Planned
Address:
LA GUARDIA AIRPORT PARKING LOT #1, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-12
Type:
Planned
Address:
ST. FRANCIS HOSPITAL, NORTH ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-28
Type:
Planned
Address:
RAILROAD AVE, PEARL RIVER, NY, 10965
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-07
Type:
Planned
Address:
LAB/OFFICE BLDG. #222, LEDERLE LABORATORIES, PEARL RIVER, NY, 10965
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
TORCON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
TORCON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TORCON, INC.
Party Role:
Defendant
Party Name:
TULIS
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State