Search icon

CAROLINE MACHINE & TOOL CO., INC.

Company Details

Name: CAROLINE MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1958 (67 years ago)
Date of dissolution: 06 Apr 1990
Entity Number: 111710
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 125 PRINCE ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLINE MACHINE & TOOL CO., INC. DOS Process Agent 125 PRINCE ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
C127400-3 1990-04-06 CERTIFICATE OF DISSOLUTION 1990-04-06
B527962-2 1987-07-30 ASSUMED NAME CORP INITIAL FILING 1987-07-30
112370 1958-06-18 CERTIFICATE OF INCORPORATION 1958-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845369 0215600 1978-07-17 88-05 74 AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-17
Case Closed 1978-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-07-19
Abatement Due Date 1978-08-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-07-19
Abatement Due Date 1978-08-16
Nr Instances 1
11843398 0215600 1976-07-15 88 05 74 AVENUE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-15
Case Closed 1976-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-23
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
11873759 0215600 1974-09-27 88-05 74 AVE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-27
Case Closed 1984-03-10
11873551 0215600 1974-08-19 88-05 74 AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 C01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-22
Abatement Due Date 1974-09-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State