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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 BEECHTREE BLVD, GREENVILLE, SC, United States, 29605 |
Name | Role | Address |
---|---|---|
JEROME PENTALERI | Chief Executive Officer | 205 BEECHTREE BLVD, GREENVILLE, SC, United States, 29605 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11654035 | 0235300 | 1979-01-26 | 937 E 51 ST, New York -Richmond, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11653995 | 0235300 | 1978-12-12 | 937 E 51ST, New York -Richmond, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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