Search icon

GILLETTE MACHINE & TOOL CO., INC.

Company Details

Name: GILLETTE MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1955 (70 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 102423
ZIP code: 07747
County: Monroe
Place of Formation: New York
Address: 90 MATAWAN RD, STE 203, MATAWAN, NJ, United States, 07747
Principal Address: 955 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Central Index Key

CIK number Mailing Address Business Address Phone
1109225 955 MILSTEAD WAY, ROCHESTER, NY, 14624 955 MILSTEAD WAY, ROCHESTER, NY, 14624 7164360058

Filings since 2000-05-05

Form type S-4/A
File number 333-33438-02
Filing date 2000-05-05

Filings since 2000-03-28

Form type S-4
File number 333-33438-02
Filing date 2000-03-28

DOS Process Agent

Name Role Address
PREGISION PARTNERS DOS Process Agent 90 MATAWAN RD, STE 203, MATAWAN, NJ, United States, 07747

Chief Executive Officer

Name Role Address
THOMAS MICHAEL THENER Chief Executive Officer 955 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2008-07-01 2009-02-18 Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2008-07-01 2009-02-18 Address 100 VILLAGE COURT, SUITE 301, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
2005-03-11 2008-07-01 Address 200 TECH PARK DRIVE, ROCHESTER, NY, 14623, 2487, USA (Type of address: Principal Executive Office)
2005-03-11 2008-07-01 Address 100 VILLAGE COURT, SUITE 301, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
2005-03-11 2008-07-01 Address 200 TECH PARK DRIVE, ROCHESTER, NY, 14623, 2487, USA (Type of address: Chief Executive Officer)
2003-01-27 2005-03-11 Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2003-01-27 2005-03-11 Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-01-27 2005-03-11 Address 100 VILLAGE COURT, STE 301, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
2002-12-24 2003-01-27 Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1999-11-02 2003-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000268 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
090218002563 2009-02-18 BIENNIAL STATEMENT 2009-02-01
080701002740 2008-07-01 BIENNIAL STATEMENT 2007-02-01
050311002416 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030127002613 2003-01-27 BIENNIAL STATEMENT 2003-02-01
021224002274 2002-12-24 BIENNIAL STATEMENT 2003-02-01
991102000233 1999-11-02 CERTIFICATE OF AMENDMENT 1999-11-02
990216002248 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970305002543 1997-03-05 BIENNIAL STATEMENT 1997-02-01
940317002044 1994-03-17 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10810869 0213600 1983-06-02 955 MILSTEAD WAY, Rochester, NY, 14624
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-02
Case Closed 1983-06-02
11923232 0235400 1975-07-29 955 MILSTEAD WAY, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-29
Case Closed 1975-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-08-12
Abatement Due Date 1975-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-08-12
Abatement Due Date 1975-09-25
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-12
Abatement Due Date 1975-09-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State