Search icon

SPIRAL TOOL CORP.

Company Details

Name: SPIRAL TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1986 (38 years ago)
Date of dissolution: 08 Nov 2001
Entity Number: 1090959
ZIP code: 18458
County: Queens
Place of Formation: New York
Address: 761 ROUTE 6, SHOHOLA, NY, United States, 18458
Principal Address: 761 ROUTE 6, SHOHOLA, PA, United States, 18458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 ROUTE 6, SHOHOLA, NY, United States, 18458

Chief Executive Officer

Name Role Address
PAUL MUTZEK Chief Executive Officer 761 ROUTE 6, SHOHOLA, PA, United States, 18458

History

Start date End date Type Value
1999-02-24 2000-12-28 Address 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1999-02-24 2000-12-28 Address 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-02-24 2000-12-28 Address 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-01-19 1999-02-24 Address 37-27 57 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-01-19 1999-02-24 Address 37-27 57 STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1986-12-04 1999-02-24 Address 37-27 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011108000109 2001-11-08 CERTIFICATE OF DISSOLUTION 2001-11-08
001228002097 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990224002209 1999-02-24 BIENNIAL STATEMENT 1998-12-01
961223002436 1996-12-23 BIENNIAL STATEMENT 1996-12-01
931217002401 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930119002422 1993-01-19 BIENNIAL STATEMENT 1992-12-01
B443489-3 1987-01-07 CERTIFICATE OF AMENDMENT 1987-01-07
B431410-3 1986-12-04 CERTIFICATE OF INCORPORATION 1986-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11906013 0215600 1983-06-20 37 27 57 STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-20
Case Closed 1983-06-21
11870490 0215600 1982-06-24 37-27 57TH ST, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-28
Case Closed 1982-08-20
11917762 0215600 1974-08-13 37-27 57 ST, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-13
Case Closed 1974-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1974-09-15
Nr Instances 33
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-08-19
Abatement Due Date 1974-08-21
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-09-15
Nr Instances 19
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-08-19
Abatement Due Date 1974-08-21
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-09-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-08-19
Abatement Due Date 1974-08-21
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1974-09-15
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-19
Abatement Due Date 1974-10-17
Contest Date 1974-09-15
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State