Search icon

SPALL TOOL & DIE CORP.

Company Details

Name: SPALL TOOL & DIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1967 (58 years ago)
Entity Number: 214348
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 900 WEST ST, PELHAM MANOOR, NY, United States, 10803
Principal Address: 900 WEST ST, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WEST ST, PELHAM MANOOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
CHARLES J SPALL Chief Executive Officer 900 WEST ST, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
1967-09-22 1995-05-25 Address 152 SO MAC QUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030904002443 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010823002153 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990920002449 1999-09-20 BIENNIAL STATEMENT 1999-09-01
970908002012 1997-09-08 BIENNIAL STATEMENT 1997-09-01
C249623-3 1997-07-11 ASSUMED NAME CORP INITIAL FILING 1997-07-11
950525002261 1995-05-25 BIENNIAL STATEMENT 1993-09-01
639703-4 1967-09-22 CERTIFICATE OF INCORPORATION 1967-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061321 0235500 1976-03-04 900 WEST ST, Pelham Manor, NY, 10803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1984-03-10
12064994 0235500 1976-01-07 900 WEST STREET, Pelham Manor, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1977-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-01-20
Abatement Due Date 1976-02-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B03
Issuance Date 1976-01-20
Abatement Due Date 1976-02-12
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State