Search icon

TATKO BROS. SLATE CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 199, 143 FOX RD, MIDDLE GRANVILLE, NY, United States, 12849

Chief Executive Officer

Name Role Address
JOHN TATKO JR Chief Executive Officer PO BOX 173, ROUTE 22 9788, MIDDLE GRANVILLE, NY, United States, 12849

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976468 0213100 2008-12-10 RR BOX 22A, MIDDLE GRANVILLE, NY, 12849
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2008-12-10
Emphasis N: DI2008NR
Case Closed 2009-02-25

Violation Items

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
310523303 0213100 2007-10-15 RR BOX 22A, MIDDLE GRANVILLE, NY, 12849
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
310521083 0213100 2007-06-05 RR BOX 22A, MIDDLE GRANVILLE, NY, 12849
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-09-10
Emphasis S: SILICA, L: HHHT50
Case Closed 2007-09-11
106723075 0213100 1991-09-13 ROUTE 22A, MIDDLE GRANVILLE, NY, 12849
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-09-13
Case Closed 1991-09-16
100690528 0213100 1987-03-30 ROUTE 22A, MIDDLE GRANVILLE, NY, 12849
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