Search icon

TAVERNA FUEL CO. INC.

Company Details

Name: TAVERNA FUEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1944 (80 years ago)
Date of dissolution: 22 May 1989
Entity Number: 55679
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 38 BAYVIEW AVE., STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAVERNA COAL CO. INC. DOS Process Agent 38 BAYVIEW AVE., STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
C013556-3 1989-05-22 CERTIFICATE OF DISSOLUTION 1989-05-22
B380559-2 1986-07-15 ASSUMED NAME CORP INITIAL FILING 1986-07-15
8076-116 1951-09-12 CERTIFICATE OF AMENDMENT 1951-09-12
6360-118 1944-12-26 CERTIFICATE OF INCORPORATION 1944-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11613320 0235200 1973-09-12 7 NORTH STREET, New York -Richmond, NY, 10302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-12
Emphasis N: TIP
Case Closed 1984-03-10
11615648 0235200 1973-03-20 7 NORTH STREET, New York -Richmond, NY, 10302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-20
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1973-03-29
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-03-29
Abatement Due Date 1973-04-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-03-29
Abatement Due Date 1973-04-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State