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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2338 SLATERVILLE RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
CHARLES H. CHAPMAN | Chief Executive Officer | 2338 SLATERVILLE RD., ITHACA, NY, United States, 14850 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312374218 | 0215800 | 2010-02-19 | 4 CLINTON STREET, NEWARK VALLEY, NY, 13811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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