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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-05-25
Type:
FollowUp
Address:
79 81 77 AVENUE, Glenford, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-12
Type:
Planned
Address:
79 81 77 AVENUE, Glenford, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-29
Type:
Planned
Address:
79-81 77TH AVE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State