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
Name | Role | Address |
---|---|---|
JAMES SEEWALD | Chief Executive Officer | 9 CULVER COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
BRUNNER TOOL & DIE CO. INC. | DOS Process Agent | JAMES SEEWALD, 9 CULVER COURT, MELVILLE, NY, United States, 11747 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11844156 | 0215600 | 1977-05-25 | 79 81 77 AVENUE, Glenford, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11844040 | 0215600 | 1977-04-12 | 79 81 77 AVENUE, Glenford, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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