Search icon

BRUNNER TOOL & DIE CO. INC.

Company Details

Name: BRUNNER TOOL & DIE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1960 (65 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 126995
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: JAMES SEEWALD, 9 CULVER COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SEEWALD Chief Executive Officer 9 CULVER COURT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
BRUNNER TOOL & DIE CO. INC. DOS Process Agent JAMES SEEWALD, 9 CULVER COURT, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2020-07-15 2021-09-13 Address JAMES SEEWALD, 9 CULVER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-07-15 2021-09-13 Address 9 CULVER COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-04-02 2020-07-15 Address JAMES SEEWALD, 79-81 77TH AVE, FLUSHING, NY, 11385, USA (Type of address: Service of Process)
2002-04-02 2020-07-15 Address 79-81 77TH AVE, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-07-24 2002-04-02 Address THOMAS SEEWALD, 79-81 77TH AVENUE, FLUSHING, NY, 11385, USA (Type of address: Principal Executive Office)
1995-07-24 2002-04-02 Address 79-81 77TH AVENUE, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-07-24 2002-04-02 Address THOMAS SEEWALD, 79-81 77TH AVENUE, FLUSHING, NY, 11385, USA (Type of address: Service of Process)
1960-03-07 1995-07-24 Address 225-14-113TH DRIVE, CAMBRIA HEIGHTS, NY, 11429, USA (Type of address: Service of Process)
1960-03-07 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210913000644 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200715060456 2020-07-15 BIENNIAL STATEMENT 2018-03-01
040405002414 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020402002448 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000410002497 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980327002285 1998-03-27 BIENNIAL STATEMENT 1998-03-01
950724002211 1995-07-24 BIENNIAL STATEMENT 1994-03-01
B536458-2 1987-08-21 ASSUMED NAME CORP INITIAL FILING 1987-08-21
204614 1960-03-07 CERTIFICATE OF INCORPORATION 1960-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11844156 0215600 1977-05-25 79 81 77 AVENUE, Glenford, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1984-03-10
11844040 0215600 1977-04-12 79 81 77 AVENUE, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1977-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Nr Instances 1
11846177 0215600 1975-10-29 79-81 77TH AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-05
Abatement Due Date 1975-12-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1975-11-05
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-11-05
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-05
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-05
Abatement Due Date 1975-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State