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
Name | Role | Address |
---|---|---|
RUDOLF KAISER | Chief Executive Officer | 89-48 129TH ST, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89-48 129TH ST, RICHMOND HILL, NY, United States, 11418 |
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) |
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 |
980108002482 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
950221002027 | 1995-02-21 | BIENNIAL STATEMENT | 1994-01-01 |
B687371-2 | 1988-09-22 | ASSUMED NAME CORP INITIAL FILING | 1988-09-22 |
305235 | 1962-01-08 | CERTIFICATE OF INCORPORATION | 1962-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1784867 | 0215600 | 1984-05-09 | 89-48 129TH ST, RICHMOND HILL, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
11851722 | 0215600 | 1977-07-18 | 8940 129 STREET, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
11851524 | 0215600 | 1977-06-12 | 89-40 129 STREET, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-06-15 |
Abatement Due Date | 1977-06-29 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 M01 II |
Issuance Date | 1977-06-15 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-03-21 |
Case Closed | 1975-06-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-03-25 |
Abatement Due Date | 1975-05-24 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1975-03-25 |
Abatement Due Date | 1975-05-24 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State