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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001109225
Phone:
7164360058

Latest Filings

Form type:
S-4/A
File number:
333-33438-02
Filing date:
2000-05-05
File:
Form type:
S-4
File number:
333-33438-02
Filing date:
2000-03-28
File:

History

Start date End date Type Value
2008-07-01 2009-02-18 Address 100 VILLAGE COURT, SUITE 301, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
2008-07-01 2009-02-18 Address 955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
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)
2005-03-11 2008-07-01 Address 200 TECH PARK DRIVE, ROCHESTER, NY, 14623, 2487, USA (Type of address: Principal Executive Office)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-02
Type:
Planned
Address:
955 MILSTEAD WAY, Rochester, NY, 14624
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-07-29
Type:
Planned
Address:
955 MILSTEAD WAY, NY, 14624
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State