Search icon

STRIDE TOOL INC.

Company Details

Name: STRIDE TOOL INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1995 (29 years ago)
Date of dissolution: 29 Dec 1995
Entity Number: 1982570
ZIP code: 14203
County: Blank
Place of Formation: Delaware
Address: ATTN: FRANK J. NOTARO, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRIDE TOOL INC HEALTH & WELFARE PLAN 2015 161475519 2016-11-22 STRIDE TOOL INC 103
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-03-01
Business code 332210
Sponsor’s telephone number 7166992031
Plan sponsor’s mailing address 6442 ROUTE 242 EAST, PO BOX 900, ELLICOTTVILLE, NY, 147310900
Plan sponsor’s address 6442 ROUTE 242 EAST, PO BOX 900, ELLICOTTVILLE, NY, 147310900

Number of participants as of the end of the plan year

Active participants 100
STRIDE TOOL INC. 401(K) SAVINGS PLAN 2011 161475519 2012-10-16 STRIDE TOOL INC. 149
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332210
Sponsor’s telephone number 6463446690
Plan sponsor’s mailing address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Plan sponsor’s address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731

Plan administrator’s name and address

Administrator’s EIN 161475519
Plan administrator’s name STRIDE TOOL INC.
Plan administrator’s address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Administrator’s telephone number 6463446690

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 121
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing PEG ADAMS
Valid signature Filed with authorized/valid electronic signature
STRIDE TOOL INC HEALTH & WELFARE PLAN 2011 161475519 2012-09-29 STRIDE TOOL INC 125
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-03-01
Business code 333900
Sponsor’s telephone number 7166998611
Plan sponsor’s mailing address 46 EAST WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Plan sponsor’s address 46 EAST WASHINGTON STREET, ELLICOTTVILLE, NY, 14731

Plan administrator’s name and address

Administrator’s EIN 161475519
Plan administrator’s name STRIDE TOOL INC
Plan administrator’s address 46 EAST WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Administrator’s telephone number 7166998611

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing PEG ADAMS
Valid signature Filed with authorized/valid electronic signature
STRIDE TOOL INC HEALTH & WELFARE PLAN 2010 161475519 2011-12-09 STRIDE TOOL INC 149
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-03-01
Business code 333900
Sponsor’s telephone number 7166998611
Plan sponsor’s mailing address 46 EAST WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Plan sponsor’s address 46 EAST WASHINGTON STREET, ELLICOTTVILLE, NY, 14731

Plan administrator’s name and address

Administrator’s EIN 161475519
Plan administrator’s name STRIDE TOOL INC
Plan administrator’s address 46 EAST WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Administrator’s telephone number 7166998611

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-12-08
Name of individual signing DONALD STRICKER
Valid signature Filed with authorized/valid electronic signature
STRIDE TOOL INC. 401(K) SAVINGS PLAN 2010 161475519 2011-10-14 STRIDE TOOL INC. 158
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332210
Sponsor’s telephone number 6463446690
Plan sponsor’s mailing address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Plan sponsor’s address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731

Plan administrator’s name and address

Administrator’s EIN 161475519
Plan administrator’s name STRIDE TOOL INC.
Plan administrator’s address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Administrator’s telephone number 6463446690

Number of participants as of the end of the plan year

Active participants 115
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 137
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing DONALD STRICKER
Valid signature Filed with authorized/valid electronic signature
STRIDE TOOL INC. 401(K) SAVINGS PLAN 2009 161475519 2010-10-14 STRIDE TOOL INC 175
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-03-01
Business code 332210
Sponsor’s telephone number 4407154655
Plan sponsor’s mailing address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Plan sponsor’s address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731

Plan administrator’s name and address

Administrator’s EIN 161475519
Plan administrator’s name STRIDE TOOL INC
Plan administrator’s address 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Administrator’s telephone number 4407154655

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 148
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DONALD STRICKER
Valid signature Filed with authorized/valid electronic signature
STRIDE TOOL INC HEALTH & WELFARE PLAN 2009 161475519 2010-09-24 STRIDE TOOL INC 202
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1989-03-01
Business code 333900
Sponsor’s telephone number 7166998611
Plan sponsor’s mailing address 46 EAST WASHINGTON STREET, P.O. BOX 900, ELLICOTTVILLE, NY, 14731
Plan sponsor’s address 46 EAST WASHINGTON STREET, P.O. BOX 900, ELLICOTTVILLE, NY, 14731

Plan administrator’s name and address

Administrator’s EIN 161475519
Plan administrator’s name PEG ADAMS
Plan administrator’s address 46 EAST WASHINGTON STREET, P.O. BOX 900, ELLICOTTVILLE, NY, 14731
Administrator’s telephone number 7166998611

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing DONALD STRICKER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O HODGSON RUSS ANDREWS WOODS & GOODYEAR, LLP DOS Process Agent ATTN: FRANK J. NOTARO, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
951218000581 1995-12-18 CERTIFICATE OF MERGER 1995-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114089642 0213600 1996-02-21 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-02-21
Case Closed 1996-02-21

Related Activity

Type Inspection
Activity Nr 114090590
114090590 0213600 1995-10-31 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-28
Case Closed 1996-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-01-17
Abatement Due Date 1996-02-05
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1996-01-17
Abatement Due Date 1996-02-05
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1996-01-17
Abatement Due Date 1996-02-05
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1996-01-17
Abatement Due Date 1996-02-15
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 D04
Issuance Date 1996-01-17
Abatement Due Date 1996-02-05
Current Penalty 687.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 1996-01-17
Abatement Due Date 1996-02-15
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1996-01-17
Abatement Due Date 1996-01-22
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1996-01-17
Abatement Due Date 1996-02-20
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1996-01-17
Abatement Due Date 1996-02-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 D09 IV
Issuance Date 1996-01-17
Abatement Due Date 1996-02-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1996-01-17
Abatement Due Date 1996-02-05
Nr Instances 2
Nr Exposed 2
Gravity 01
100650977 0213600 1988-07-20 46 E. WASHINGTON STREET, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-20
Case Closed 1988-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 VIIIA
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 15
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-07-26
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 15
2041986 0215800 1985-03-19 48 WASHINGTON ST, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-19
Case Closed 1985-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900963 Patent 1989-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-24
Termination Date 1990-05-02
Date Issue Joined 1989-10-11
Pretrial Conference Date 1989-11-15
Section 271

Parties

Name HOSKINSON, JAMES
Role Plaintiff
Name STRIDE TOOL INC.
Role Defendant
8700285 Other Contract Actions 1987-03-25 lack of jurisdiction
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-25
Termination Date 1988-03-11
Date Issue Joined 1987-03-30
Pretrial Conference Date 1987-06-09
Section 1331

Parties

Name STRIDE TOOL INC.
Role Plaintiff
Name ACCURA TOOL CO INC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State