Search icon

TAPPAN WIRE & CABLE INC.

Company Details

Name: TAPPAN WIRE & CABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1978 (47 years ago)
Date of dissolution: 07 Feb 2014
Entity Number: 498140
ZIP code: 10913
County: Rockland
Place of Formation: New York
Principal Address: ONE SOUTHWIRE DRIVE, ATTN: TAX DEPARTMENT, CARROLLTON, GA, United States, 30119
Address: 100 BRADLEY PARKWAY, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAPPAN WIRE & CABLE INC. 401(K) PROFIT SHARING PLAN 2012 132947272 2013-09-18 TAPPAN WIRE & CABLE, INC. 233
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 332610
Sponsor’s telephone number 7708324053
Plan sponsor’s mailing address 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913
Plan sponsor’s address 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913

Plan administrator’s name and address

Administrator’s EIN 132947272
Plan administrator’s name TAPPAN WIRE & CABLE, INC.
Plan administrator’s address 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913
Administrator’s telephone number 7708324053

Number of participants as of the end of the plan year

Active participants 222
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing GUYTON COCHRAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-18
Name of individual signing GUYTON COCHRAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BRADLEY PARKWAY, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
STUART W. THORN Chief Executive Officer ONE SOUTHWIRE DRIVE, CARROLLTON, GA, United States, 30119

History

Start date End date Type Value
2007-08-31 2012-06-15 Address 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2007-08-31 2012-06-15 Address 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2007-08-31 2007-09-24 Address 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2007-08-30 2007-08-30 Shares Share type: PAR VALUE, Number of shares: 85800, Par value: 0.01
2007-08-30 2007-08-30 Shares Share type: PAR VALUE, Number of shares: 57200, Par value: 0.01
2006-07-27 2007-08-30 Shares Share type: PAR VALUE, Number of shares: 135500, Par value: 0.01
2003-10-06 2006-07-27 Shares Share type: PAR VALUE, Number of shares: 135500, Par value: 100
1980-09-24 2007-08-31 Address 256 OAK TREE RD, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
1978-06-30 1980-09-24 Address 1 RAILROAD SQUARE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150728074 2015-07-28 ASSUMED NAME LLC INITIAL FILING 2015-07-28
140207000297 2014-02-07 CERTIFICATE OF MERGER 2014-02-07
120615006050 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100628002105 2010-06-28 BIENNIAL STATEMENT 2010-06-01
100408002995 2010-04-08 BIENNIAL STATEMENT 2008-06-01
070924001131 2007-09-24 CERTIFICATE OF MERGER 2007-09-24
070831002277 2007-08-31 BIENNIAL STATEMENT 2006-06-01
070830000398 2007-08-30 CERTIFICATE OF AMENDMENT 2007-08-30
060727000401 2006-07-27 CERTIFICATE OF AMENDMENT 2006-07-27
031006000575 2003-10-06 CERTIFICATE OF AMENDMENT 2003-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997760 0216000 2009-07-09 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-07-30
Emphasis N: SSTARG08
Case Closed 2009-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-10-20
Abatement Due Date 2009-11-24
Current Penalty 1312.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-10-20
Abatement Due Date 2009-10-23
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2009-10-20
Abatement Due Date 2009-11-03
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 01
312997778 0216000 2009-07-09 100 BRADLEY PARKWAY, BLAUVELT, NY, 10913
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-16
Emphasis N: SSTARG08, S: AMPUTATIONS, S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2010-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2009-11-11
Abatement Due Date 2009-12-04
Current Penalty 735.0
Initial Penalty 1750.0
Nr Instances 4
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-11-11
Abatement Due Date 2009-12-15
Current Penalty 735.0
Initial Penalty 1400.0
Nr Instances 5
Nr Exposed 1
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-11-11
Abatement Due Date 2009-12-04
Nr Instances 5
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1750.0
Nr Instances 5
Nr Exposed 6
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Current Penalty 735.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2009-11-11
Abatement Due Date 2009-11-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 J04 IV
Issuance Date 2009-11-11
Abatement Due Date 2009-12-04
Nr Instances 5
Nr Exposed 1
Gravity 01
106822646 0213100 1989-06-15 256 OAK TREE ROAD, TAPPAN, NY, 10983
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-15
Case Closed 1989-06-23

Related Activity

Type Inspection
Activity Nr 106525744
106525744 0213100 1988-12-05 256 OAK TREE ROAD, TAPPAN, NY, 10983
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1988-12-05
Case Closed 1988-12-08

Related Activity

Type Inspection
Activity Nr 106535560
106535560 0213100 1988-07-21 256 OAK TREE ROAD, TAPPAN, NY, 10983
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-25
Case Closed 1991-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-11-16
Abatement Due Date 1989-04-27
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 30
Nr Exposed 12
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1988-11-16
Abatement Due Date 1989-04-27
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 12
Nr Exposed 5
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1988-11-16
Abatement Due Date 1989-04-27
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 12
Nr Exposed 8
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-11-16
Abatement Due Date 1989-04-27
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 11
Nr Exposed 5
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1988-11-16
Abatement Due Date 1989-04-27
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-11-16
Abatement Due Date 1989-04-27
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 5
Nr Exposed 6
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 I01
Issuance Date 1988-11-16
Abatement Due Date 1989-04-27
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 5
Nr Exposed 5
Gravity 08
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1988-11-16
Abatement Due Date 1989-03-07
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 3
Nr Exposed 3
Gravity 06
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 O01 IA
Issuance Date 1988-11-16
Abatement Due Date 1989-03-07
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1988-11-16
Abatement Due Date 1988-12-20
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1988-11-16
Abatement Due Date 1988-12-20
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-11-16
Abatement Due Date 1988-12-20
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 1
Nr Exposed 22
Gravity 05
FTA Inspection NR 106822646
FTA Issuance Date 1989-07-06
FTA Current Penalty 500.0
FTA Contest Date 1989-07-20
FTA Final Order Date 1990-06-18
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-16
Abatement Due Date 1988-11-19
Initial Penalty 50.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 1
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1988-11-16
Abatement Due Date 1988-11-19
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1988-12-09
Final Order 1989-03-02
Nr Instances 1
Nr Exposed 22
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1988-11-16
Abatement Due Date 1988-12-20
Nr Instances 1
Nr Exposed 1
1035187 0213100 1984-11-13 256 OAK TREE RD, TAPPAN, NY, 10983
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1984-11-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State