Search icon

TMSI, INC.

Company Details

Name: TMSI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2015 (9 years ago)
Entity Number: 4842073
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6565 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TMSI, INC. 401(K) PLAN 2023 161269408 2024-05-22 TMSI, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 2095 OLD UNION ROAD, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2024-05-21
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2022 161269408 2023-05-18 TMSI, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 2095 OLD UNION ROAD, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2023-05-18
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2021 161269408 2022-05-23 TMSI, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 2095 OLD UNION ROAD, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2022-05-18
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2020 161269408 2021-06-24 TMSI, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 485 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2021-06-24
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2019 161269408 2020-05-12 TMSI, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 485 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2018 161269408 2019-09-30 TMSI, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 485 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2017 161269408 2018-04-16 TMSI, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 485 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2016 161269408 2017-04-13 TMSI, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 485 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2017-04-07
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2015 161269408 2016-07-12 TMSI, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 485 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing TRACY ENSMINGER
TMSI, INC. 401(K) PLAN 2014 161269408 2015-07-24 TMSI, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488990
Sponsor’s telephone number 7168958674
Plan sponsor’s address 485 LUDWIG AVENUE, CHEEKTOWAGA, NY, 14227

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing TRACY ENSMINGER
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing TRACY ENSMINGER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TMSI, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VINAY SHAHANI Chief Executive Officer 6565 HEADQUARTERS DRIVE, PLANO, TX, United States, 75024

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-10-02 Address 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-10-03 Address 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2015-10-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002002440 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002040 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061014 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-73389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007301 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151029000473 2015-10-29 APPLICATION OF AUTHORITY 2015-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303370852 0213100 2000-08-30 24 ELIZABETH DRIVE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-10-02
Emphasis N: MMTARG
Case Closed 2000-10-02
303370878 0213100 2000-08-30 24 ELIZABETH DRIVE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-02
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2000-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 2000-10-05
Abatement Due Date 2000-10-13
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 2000-10-05
Abatement Due Date 2000-10-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2000-10-05
Abatement Due Date 2000-10-18
Nr Instances 4
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100583 Interstate Commerce 1991-08-30 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 13
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-30
Termination Date 1992-07-13
Section 1331

Parties

Name F.P. CORPORATION
Role Plaintiff
Name TMSI, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State