Search icon

COMMUNITY MACHINE & TOOL WORKS, INC.

Company Details

Name: COMMUNITY MACHINE & TOOL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1916 (109 years ago)
Date of dissolution: 08 Aug 1990
Entity Number: 12455
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 166 EAST 119TH STREET, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
MORRIS SAMUELS DOS Process Agent 166 EAST 119TH STREET, NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
900808000318 1990-08-08 CERTIFICATE OF DISSOLUTION 1990-08-08
Z023737-2 1980-10-03 ASSUMED NAME CORP INITIAL FILING 1980-10-03
9010-31 1955-05-09 CERTIFICATE OF AMENDMENT 1955-05-09
1297-130 1916-07-25 CERTIFICATE OF INCORPORATION 1916-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842697 0215600 1976-01-12 10-40 BORDEN AVENUE, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-12
Case Closed 1976-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-21
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-21
Abatement Due Date 1976-03-15
Initial Penalty 65.0
Contest Date 1976-02-15
Final Order 1976-06-23
Nr Instances 23
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-21
Abatement Due Date 1976-03-05
Initial Penalty 55.0
Contest Date 1976-02-15
Final Order 1976-06-23
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-21
Abatement Due Date 1976-03-05
Initial Penalty 50.0
Contest Date 1976-02-15
Final Order 1976-06-23
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-21
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1976-01-21
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-21
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-21
Abatement Due Date 1976-01-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State