Search icon

TORCH FASTENERS, INC.

Company Details

Name: TORCH FASTENERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1966 (59 years ago)
Date of dissolution: 20 Jan 2000
Entity Number: 194175
ZIP code: 11579
County: Queens
Place of Formation: New York
Address: 323 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE KIRSHENBAUM Chief Executive Officer 1294 ALPHARETTA ST, ROSWELL, GA, United States, 30075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
1993-02-25 1998-03-02 Address 323 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
1973-12-04 1993-02-25 Address 136 GLENWOOD RD., GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)
1966-01-04 1973-12-04 Address 102-24 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000120000229 2000-01-20 CERTIFICATE OF DISSOLUTION 2000-01-20
980302002257 1998-03-02 BIENNIAL STATEMENT 1998-01-01
960214002198 1996-02-14 BIENNIAL STATEMENT 1996-01-01
930225002501 1993-02-25 BIENNIAL STATEMENT 1993-01-01
A119322-2 1973-12-04 CERTIFICATE OF AMENDMENT 1973-12-04
535598-4 1966-01-04 CERTIFICATE OF INCORPORATION 1966-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17723487 0214700 1986-07-17 30 GLEN HEAD RD., GLEN HEAD, NY, 11545
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-07-17
Case Closed 1986-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State