Search icon

TIOGA TRANSPORT INC.

Company Details

Name: TIOGA TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1984 (41 years ago)
Entity Number: 923640
ZIP code: 14850
County: Tioga
Place of Formation: New York
Address: 2338 SLATERVILLE RD, ITHACA, NY, United States, 14850
Principal Address: 2338 SLATERVILLE RD., ITHACA, NY, United States, 14850

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2338 SLATERVILLE RD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
CHARLES H. CHAPMAN Chief Executive Officer 2338 SLATERVILLE RD., ITHACA, NY, United States, 14850

History

Start date End date Type Value
1984-06-14 1993-01-29 Address BOX 205, NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105002000 2018-11-05 BIENNIAL STATEMENT 2018-06-01
000045000876 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930129003155 1993-01-29 BIENNIAL STATEMENT 1992-06-01
B112188-4 1984-06-14 CERTIFICATE OF INCORPORATION 1984-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312374218 0215800 2010-02-19 4 CLINTON STREET, NEWARK VALLEY, NY, 13811
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-02-24
Case Closed 2010-05-14

Related Activity

Type Complaint
Activity Nr 206010944
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-03-05
Abatement Due Date 2010-03-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2010-03-05
Abatement Due Date 2010-03-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-03-05
Abatement Due Date 2010-04-07
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-03-05
Abatement Due Date 2010-04-07
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-03-05
Abatement Due Date 2010-04-07
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-03-05
Abatement Due Date 2010-03-23
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State