Search icon

ESSANAY TOOL CO., INC.

Company Details

Name: ESSANAY TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1964 (61 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 175180
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 349 BAYSHORE RD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSANAY TOOL CO., INC. DOS Process Agent 349 BAYSHORE RD., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
DP-2130801 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
C221924-2 1995-04-18 ASSUMED NAME CORP INITIAL FILING 1995-04-18
429122 1964-04-01 CERTIFICATE OF INCORPORATION 1964-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1738749 0214700 1984-04-27 363 SHEFFIELD AVE, W BABYLON, NY, 11704
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-27
Case Closed 1984-04-30
11559770 0214700 1980-04-08 363 SHEFIELD AVE, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1980-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1980-04-11
Abatement Due Date 1980-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1980-04-11
Abatement Due Date 1980-05-14
Nr Instances 1
11535036 0214700 1978-07-27 349 BAY SHORE ROAD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1978-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-08-01
Abatement Due Date 1978-08-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-08-01
Abatement Due Date 1978-08-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-08-01
Abatement Due Date 1978-08-04
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1978-08-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State