Search icon

TELY TAPING, INC.

Company Details

Name: TELY TAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 796027
County: Kings
Place of Formation: New York
Address: 2004 RALPH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAZAROWITZ & MANGANILLO, P.C. DOS Process Agent 2004 RALPH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2099925 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A907497-4 1982-10-01 CERTIFICATE OF INCORPORATION 1982-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106759921 0215600 1990-09-28 142-02 20TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-09-28
Case Closed 1994-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Current Penalty 200.0
Initial Penalty 280.0
Contest Date 1991-02-14
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Current Penalty 200.0
Initial Penalty 280.0
Contest Date 1991-02-14
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-18
Abatement Due Date 1991-03-26
Current Penalty 200.0
Initial Penalty 280.0
Contest Date 1991-02-14
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-18
Abatement Due Date 1991-02-24
Contest Date 1991-02-14
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-18
Abatement Due Date 1991-02-24
Contest Date 1991-02-14
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-18
Abatement Due Date 1991-02-24
Contest Date 1991-02-14
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Contest Date 1991-02-14
Final Order 1991-05-20
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State