Search icon

FRANK C. TOOLE & SONS, INC.

Company Details

Name: FRANK C. TOOLE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1958 (67 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 112634
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1100 FULTON ST., ROUTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
FRANK C. TOOLE & SONS, INC. DOS Process Agent 1100 FULTON ST., ROUTE 109, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1958-08-06 1960-05-25 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1958-08-06 1960-05-25 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1360297 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
B293667-2 1985-11-27 ASSUMED NAME CORP INITIAL FILING 1985-11-27
217079 1960-05-25 CERTIFICATE OF AMENDMENT 1960-05-25
118417 1958-08-06 CERTIFICATE OF INCORPORATION 1958-08-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-22
Type:
Planned
Address:
1100 FULTON STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-02
Type:
FollowUp
Address:
1100 FULTON ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-28
Type:
Planned
Address:
1100 FULTON ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-04-27
Type:
Planned
Address:
1100 FULTON ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State