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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784867 0215600 1984-05-09 89-48 129TH ST, RICHMOND HILL, NY, 11418
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-05-14
11851722 0215600 1977-07-18 8940 129 STREET, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-18
Case Closed 1984-03-10
11851524 0215600 1977-06-12 89-40 129 STREET, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1977-07-22

Violation Items

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
11831047 0215600 1975-03-21 89-40 129 STREET, NY, 11418
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