Search icon

ARRO TOOL & DIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARRO TOOL & DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1961 (64 years ago)
Date of dissolution: 30 Jul 2018
Entity Number: 136673
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: P.O. BOX 7, LAKEWOOD, NY, United States, 14750
Principal Address: GLEASON ROAD, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JAMES R. LINDELL Chief Executive Officer P.O. BOX 7, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 7, LAKEWOOD, NY, United States, 14750

Unique Entity ID

CAGE Code:
4MV03
UEI Expiration Date:
2015-10-24

Business Information

Activation Date:
2014-10-24
Initial Registration Date:
2007-01-17

Commercial and government entity program

CAGE number:
4MV03
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
JAMES R. LINDELL

History

Start date End date Type Value
1983-12-16 1983-12-16 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 20
1983-12-16 1983-12-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1974-11-25 1983-12-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 100
1961-03-30 1994-04-06 Address 688 NORTH ST., COTTAGE PARK RD. #1, LAKEWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730000647 2018-07-30 CERTIFICATE OF DISSOLUTION 2018-07-30
170628006135 2017-06-28 BIENNIAL STATEMENT 2017-03-01
130328002082 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110331002993 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090304002683 2009-03-04 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT12P0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-02
Description:
1 EACH MACHINING FIXTURE. THIS MODIFICATION IS ISSUED TO EXTEND DELIVERY FROM 12/15/11 TO 02/28/12.
Naics Code:
333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product Or Service Code:
5220: INSPECTION GAGES AND PRECISION LAYOUT TOOLS

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-30
Type:
Planned
Address:
4687 GLEASON RD, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State