Search icon

CUTTING TECHNOLOGIES INTERNATIONAL, INC.

Company Details

Name: CUTTING TECHNOLOGIES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1991 (34 years ago)
Date of dissolution: 25 Mar 1996
Entity Number: 1570247
ZIP code: 84104
County: New York
Place of Formation: Pennsylvania
Address: 2340 WEST 1700 SOUTH, SALT LAKE CITY, UT, United States, 84104
Principal Address: 29TH & GRAYS FERRY AVENUE, PHILADELPHIA, PA, United States, 19146

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2340 WEST 1700 SOUTH, SALT LAKE CITY, UT, United States, 84104

Chief Executive Officer

Name Role Address
MICHAEL I. MOORE Chief Executive Officer 29TH & GRAYS FERRY AVENUE, PHILADEPHIA, PA, United States, 19146

History

Start date End date Type Value
1991-08-21 1996-03-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960325000531 1996-03-25 SURRENDER OF AUTHORITY 1996-03-25
930914002464 1993-09-14 BIENNIAL STATEMENT 1992-08-01
930914002467 1993-09-14 BIENNIAL STATEMENT 1993-08-01
910821000169 1991-08-21 APPLICATION OF AUTHORITY 1991-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701370 0214700 2000-02-01 SAG HARBOR BRIDGE, SAG HARBOR, NY, 11963
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2000-03-07
Abatement Due Date 2000-03-10
Current Penalty 1343.75
Initial Penalty 2500.0
Contest Date 2000-03-14
Final Order 2000-08-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-03-07
Abatement Due Date 2000-03-10
Current Penalty 1343.75
Initial Penalty 2500.0
Contest Date 2000-03-14
Final Order 2000-08-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2000-03-07
Abatement Due Date 2000-03-10
Current Penalty 706.25
Initial Penalty 1225.0
Contest Date 2000-03-14
Final Order 2000-08-28
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-03-07
Abatement Due Date 2000-03-10
Current Penalty 531.25
Initial Penalty 875.0
Contest Date 2000-03-14
Final Order 2000-08-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2000-03-07
Abatement Due Date 2000-03-31
Initial Penalty 750.0
Contest Date 2000-03-14
Final Order 2000-08-28
Nr Instances 1
Nr Exposed 2
Gravity 01
300135969 0214700 1997-11-18 ROBERT MOSES CAUSEWAY SOUTHBOUND BRIDGE, ISLIP, NY, 11751
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-11-18
Case Closed 1997-11-18
101487064 0214700 1991-11-06 MEADOWBROOK PKWY. BRIDGE, WANTAGH, NY, 11793
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-20
Case Closed 1992-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1991-12-30
Abatement Due Date 1992-01-03
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 1992-01-06
Final Order 1992-10-08
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1991-12-30
Abatement Due Date 1992-01-03
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1992-01-06
Final Order 1992-10-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-12-30
Abatement Due Date 1992-01-03
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 1992-01-06
Final Order 1992-10-08
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Unclassified
Standard Cited 19261053 B06
Issuance Date 1991-12-30
Abatement Due Date 1992-01-03
Initial Penalty 2500.0
Contest Date 1992-01-06
Final Order 1992-10-08
Nr Instances 1
Nr Exposed 2
Gravity 10
113928816 0213100 1991-04-04 NIAGARA MOHAWK DAM, P.O. BOX 314, GLENS FALLS, NY, 12801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-04
Case Closed 1991-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Current Penalty 300.0
Initial Penalty 525.0
Contest Date 1991-04-30
Final Order 1991-08-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F01 VIB
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Contest Date 1991-04-30
Final Order 1991-08-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State