Search icon

TRANS GLOBAL INDUSTRIES, INC.

Company Details

Name: TRANS GLOBAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2018 (6 years ago)
Entity Number: 5440178
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
181108000320 2018-11-08 CERTIFICATE OF INCORPORATION 2018-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1033356 0213100 1984-11-16 BUCKSLEY RD, WHITEHALL, NY, 12887
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-11-17
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70685748
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 E01 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101025 F02 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1985-02-11
Abatement Due Date 1985-03-13
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101025 G01
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101025 G02 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101025 I02 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001H
Citaton Type Serious
Standard Cited 19101025 I03 II
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001I
Citaton Type Serious
Standard Cited 19101025 I03 III
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1985-02-11
Abatement Due Date 1985-02-14
Nr Instances 6
Nr Exposed 6
Citation ID 02001B
Citaton Type Other
Standard Cited 19101025 J01 I
Issuance Date 1985-02-11
Abatement Due Date 1985-03-13
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001D
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1985-02-11
Abatement Due Date 1985-03-13
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001E
Citaton Type Other
Standard Cited 19101025 M02 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 23 Mar 2025

Sources: New York Secretary of State