Search icon

F. W. TOOL & DIE WORKS, INC.

Company Details

Name: F. W. TOOL & DIE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1957 (67 years ago)
Date of dissolution: 14 Dec 2011
Entity Number: 167773
ZIP code: 29605
County: Kings
Place of Formation: New York
Address: 205 BEECHTREE BLVD, GREENVILLE, SC, United States, 29605

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 BEECHTREE BLVD, GREENVILLE, SC, United States, 29605

Chief Executive Officer

Name Role Address
JEROME PENTALERI Chief Executive Officer 205 BEECHTREE BLVD, GREENVILLE, SC, United States, 29605

History

Start date End date Type Value
1957-10-03 1997-11-26 Address 937 EAST 51ST ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111214000219 2011-12-14 CERTIFICATE OF DISSOLUTION 2011-12-14
071016002240 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051121002444 2005-11-21 BIENNIAL STATEMENT 2005-10-01
011004002714 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991026002138 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971126002179 1997-11-26 BIENNIAL STATEMENT 1997-10-01
C172006-2 1990-12-03 ASSUMED NAME CORP INITIAL FILING 1990-12-03
79732 1957-10-03 CERTIFICATE OF INCORPORATION 1957-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11654035 0235300 1979-01-26 937 E 51 ST, New York -Richmond, NY, 11203
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-01-26
Case Closed 1984-03-10
11653995 0235300 1978-12-12 937 E 51ST, New York -Richmond, NY, 11203
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-12-12
Case Closed 1979-01-29

Related Activity

Type Complaint
Activity Nr 320364110

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1978-12-19
Abatement Due Date 1978-12-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1978-12-19
Abatement Due Date 1978-12-20
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1978-12-19
Abatement Due Date 1979-01-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-12-19
Abatement Due Date 1978-12-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-12-19
Abatement Due Date 1979-01-02
Nr Instances 1

Date of last update: 12 Feb 2025

Sources: New York Secretary of State