Search icon

FORM TOOLS, INC.

Company Details

Name: FORM TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1965 (59 years ago)
Date of dissolution: 13 Jun 2000
Entity Number: 192425
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2307 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART ZIEGLER Chief Executive Officer 153 ROCKAWAY PARKWAY, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2307 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1965-11-09 1995-04-03 Address 94-19 66TH AVE., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000613000253 2000-06-13 CERTIFICATE OF DISSOLUTION 2000-06-13
C242098-2 1996-12-12 ASSUMED NAME CORP INITIAL FILING 1996-12-12
950403002364 1995-04-03 BIENNIAL STATEMENT 1993-11-01
525807-4 1965-11-09 CERTIFICATE OF INCORPORATION 1965-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11518172 0214700 1980-05-21 2307 BELMORE AVENUE, Bellmore, NY, 11710
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-21
Case Closed 1984-03-10
11517877 0214700 1980-03-31 2307 BELMORE AVENUE, Bellmore, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1980-05-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-04-01
Abatement Due Date 1980-05-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-04-01
Abatement Due Date 1980-05-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-04-01
Abatement Due Date 1980-04-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1980-04-01
Abatement Due Date 1980-05-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1980-04-01
Abatement Due Date 1980-05-05
Nr Instances 2
11544715 0214700 1976-12-15 2307 BELLMORE AVE, Bellmore, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1977-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1976-12-17
Abatement Due Date 1977-01-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-17
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-17
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-12-17
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-12-17
Abatement Due Date 1977-01-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State