Search icon

TEMPO DESIGNS, INC.

Company Details

Name: TEMPO DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1954 (71 years ago)
Date of dissolution: 18 Jul 1997
Entity Number: 94259
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LEON HELLER DOS Process Agent 1457 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C327425-2 2003-02-14 ASSUMED NAME CORP INITIAL FILING 2003-02-14
970718000008 1997-07-18 CERTIFICATE OF DISSOLUTION 1997-07-18
8726-72 1954-05-04 CERTIFICATE OF INCORPORATION 1954-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904307 0215600 1982-01-04 36 46 33 STREET, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-04
Case Closed 1982-03-30
11507100 0214700 1974-06-25 42-02 VERNON BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 IC0
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-07-05
Abatement Due Date 1974-07-08
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-07-05
Abatement Due Date 1974-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11583689 0214700 1973-10-01 42-02 VERNON BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-01
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State