Search icon

TKD INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
THOMAS F DOHERTY Chief Executive Officer 200 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107352429 0214700 1992-11-09 115 AMFESCO DR., PLAINVIEW, NY, 11803
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-02-18
Case Closed 1994-05-10

Related Activity

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
109109900 0214700 1992-11-09 115 AMFESCO DR., PLAINVIEW, NY, 11803
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