Search icon

SWENTON TOOL & DIE CO., INC.

Company Details

Name: SWENTON TOOL & DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1957 (68 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 164936
ZIP code: 13135
County: Onondaga
Place of Formation: New York
Address: 12 JASON ROAD, PO BOX 66, PHOENIX, AZ, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE E. SWENTON Chief Executive Officer 12 JASON ROAD, PO BOX 66, PHOENIX, AZ, United States, 13135

DOS Process Agent

Name Role Address
JOANNE E. SWENTON DOS Process Agent 12 JASON ROAD, PO BOX 66, PHOENIX, AZ, United States, 13135

History

Start date End date Type Value
1992-12-10 1999-04-22 Address 12 JASON RD, PO BOX 63, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
1992-12-10 1999-04-22 Address 12 JASON RD, PO BOX 63, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
1992-12-10 1999-04-22 Address 12 JASON RD, PO BOX 63, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
1957-04-25 1992-12-10 Address COURT STREET ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170421062 2017-04-21 ASSUMED NAME CORP INITIAL FILING 2017-04-21
DP-1672176 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990422002176 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970424002447 1997-04-24 BIENNIAL STATEMENT 1997-04-01
000049004610 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921210002962 1992-12-10 BIENNIAL STATEMENT 1992-04-01
60986 1957-04-25 CERTIFICATE OF INCORPORATION 1957-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12050910 0215800 1977-04-19 5992 COURT STREET ROAD, Syracuse, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1977-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-20
Abatement Due Date 1977-05-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-20
Abatement Due Date 1977-05-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-20
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-20
Abatement Due Date 1977-04-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State