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
CIK number | Mailing Address | Business Address | Phone | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1109225 | 955 MILSTEAD WAY, ROCHESTER, NY, 14624 | 955 MILSTEAD WAY, ROCHESTER, NY, 14624 | 7164360058 | |||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
PREGISION PARTNERS | DOS Process Agent | 90 MATAWAN RD, STE 203, MATAWAN, NJ, United States, 07747 |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL THENER | Chief Executive Officer | 955 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10810869 | 0213600 | 1983-06-02 | 955 MILSTEAD WAY, Rochester, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11923232 | 0235400 | 1975-07-29 | 955 MILSTEAD WAY, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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