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
110802002803 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090827002544 2009-08-27 BIENNIAL STATEMENT 2009-07-01
070827002456 2007-08-27 BIENNIAL STATEMENT 2007-07-01
030812002630 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010629002687 2001-06-29 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346604929 0216000 2023-03-31 765 OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-03-31
Case Closed 2023-07-21

Related Activity

Type Inspection
Activity Nr 1660508
Safety Yes
Type Referral
Activity Nr 2016229
Safety Yes
307610923 0215600 2008-03-04 LA GUARDIA AIRPORT PARKING LOT #1, FLUSHING, NY, 11371
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-04
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-04-21
309207884 0213100 2006-07-12 ST. FRANCIS HOSPITAL, NORTH ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-12
Emphasis L: FALL
Case Closed 2006-07-12
301454435 0216000 1997-02-28 RAILROAD AVE, PEARL RIVER, NY, 10965
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-03-07
Case Closed 1997-03-10
109120238 0216000 1996-02-07 LAB/OFFICE BLDG. #222, LEDERLE LABORATORIES, PEARL RIVER, NY, 10965
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-02-07
Case Closed 1996-02-16
109120147 0216000 1996-02-06 RESEARCH FACILITY, BLDG#200-STABILITY, LEDERLE LAB, PEARL RIVER, NY, 10965
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-02-06
Case Closed 1996-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-02-26
Abatement Due Date 1996-02-29
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 5
Gravity 05
109119768 0216000 1996-02-01 LEDERLE LAB. BLDG.#205, N. MIDDLETOWN RD., PEARL RIVER, NY, 10965
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-02-01
Case Closed 1996-02-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State