Name: | TKD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 886070 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THOMAS F DOHERTY | Chief Executive Officer | 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 2006-02-28 | Address | 301 HENRY ST, LINDENHURST, NY, 11757, 4300, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2006-02-28 | Address | 301 HENRY ST, LINDENHURST, NY, 11757, 4300, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2006-02-28 | Address | THOMAS F DOHERTY, 301 HENRY ST, LINDENHURST, NY, 11757, 4300, USA (Type of address: Service of Process) |
1984-01-06 | 1995-03-15 | Address | THOMAS DOHERTY, 333 W. 18TH ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100320 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080129002567 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060228002154 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
031229002427 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
011217002220 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
000207002477 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
950315002037 | 1995-03-15 | BIENNIAL STATEMENT | 1994-01-01 |
B056154-3 | 1984-01-06 | CERTIFICATE OF INCORPORATION | 1984-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107352429 | 0214700 | 1992-11-09 | 115 AMFESCO DR., PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361114572 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1993-04-06 |
Abatement Due Date | 1993-04-09 |
Current Penalty | 700.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 J |
Issuance Date | 1993-04-06 |
Abatement Due Date | 1993-04-09 |
Current Penalty | 700.0 |
Initial Penalty | 1400.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1993-04-06 |
Abatement Due Date | 1993-04-09 |
Current Penalty | 700.0 |
Initial Penalty | 1400.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 1993-04-06 |
Abatement Due Date | 1993-04-09 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100106 F06 |
Issuance Date | 1993-04-06 |
Abatement Due Date | 1993-04-09 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E05 I |
Issuance Date | 1993-04-06 |
Abatement Due Date | 1993-04-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1993-02-18 |
Case Closed | 1993-04-02 |
Related Activity
Type | Accident |
Activity Nr | 361114572 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1993-03-03 |
Abatement Due Date | 1993-04-15 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-03-03 |
Abatement Due Date | 1993-04-15 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-03-03 |
Abatement Due Date | 1993-04-15 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1993-03-03 |
Abatement Due Date | 1993-04-15 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State