Search icon

ERCA TOOL DIE & STAMPING CORP.

Company Details

Name: ERCA TOOL DIE & STAMPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1962 (63 years ago)
Date of dissolution: 16 Apr 2007
Entity Number: 144104
ZIP code: 11418
County: Kings
Place of Formation: New York
Address: 89-48 129TH ST, RICHMOND HILL, NY, United States, 11418
Principal Address: RUDOLF KAISER, 89-48 129TH ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLF KAISER Chief Executive Officer 89-48 129TH ST, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-48 129TH ST, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1995-02-21 2000-01-28 Address 89-48 129TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1962-01-08 1995-02-21 Address 19 ASH ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070416000034 2007-04-16 CERTIFICATE OF DISSOLUTION 2007-04-16
060202003126 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040120002012 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011220002240 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000128002696 2000-01-28 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-09
Type:
Planned
Address:
89-48 129TH ST, RICHMOND HILL, NY, 11418
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-07-18
Type:
FollowUp
Address:
8940 129 STREET, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-12
Type:
Planned
Address:
89-40 129 STREET, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-21
Type:
Planned
Address:
89-40 129 STREET, NY, 11418
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State