Name: | TATKO BROS. SLATE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1947 (78 years ago) |
Date of dissolution: | 12 Feb 2013 |
Entity Number: | 80413 |
ZIP code: | 12849 |
County: | Washington |
Place of Formation: | New York |
Principal Address: | 143 FOX RD, MIDDLE GRANVILLE, NY, United States, 12849 |
Address: | PO BOX 199, 143 FOX RD, MIDDLE GRANVILLE, NY, United States, 12849 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 199, 143 FOX RD, MIDDLE GRANVILLE, NY, United States, 12849 |
Name | Role | Address |
---|---|---|
JOHN TATKO JR | Chief Executive Officer | PO BOX 173, ROUTE 22 9788, MIDDLE GRANVILLE, NY, United States, 12849 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2009-08-04 | Address | PO BOX 173, ROUTE 22, MIDDLE GRANVILLE, NY, 12849, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2009-08-04 | Address | PO BOX 199, ROUTE 22A, MIDDLE GRANVILLE, NY, 12849, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2009-08-04 | Address | PO BOX 199, ROUTE 22A, MIDDLE GRANVILLE, NY, 12849, USA (Type of address: Service of Process) |
1947-08-21 | 1995-07-17 | Address | MIDDLE GRANVILLE, GRANVILLE, NY, 12832, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130212000935 | 2013-02-12 | CERTIFICATE OF MERGER | 2013-02-12 |
110808002496 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090804003379 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070814002580 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051012002338 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030813002548 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
010829002576 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
991026002621 | 1999-10-26 | BIENNIAL STATEMENT | 1999-08-01 |
970801002053 | 1997-08-01 | BIENNIAL STATEMENT | 1997-08-01 |
950717002631 | 1995-07-17 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311976468 | 0213100 | 2008-12-10 | RR BOX 22A, MIDDLE GRANVILLE, NY, 12849 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2009-01-22 |
Abatement Due Date | 2009-01-30 |
Current Penalty | 300.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Gravity | 00 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2007-11-27 |
Emphasis | S: SILICA, N: SILICA |
Case Closed | 2007-11-27 |
Related Activity
Type | Referral |
Activity Nr | 200748176 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2007-09-10 |
Emphasis | S: SILICA, L: HHHT50 |
Case Closed | 2007-09-11 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1991-09-13 |
Case Closed | 1991-09-16 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-03-30 |
Case Closed | 1987-04-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D02 VIII |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-04-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-05-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-05-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State