Search icon

T.J. CUTTING INC.

Company Details

Name: T.J. CUTTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2257364
ZIP code: 11691
County: Kings
Place of Formation: New York
Address: 643 HICKSVILLE ROAD, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOEL KESSLER DOS Process Agent 643 HICKSVILLE ROAD, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
DP-1628849 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
980507000573 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109894642 0215000 1999-05-20 254 36TH ST., 6TH FL., BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-20
Case Closed 2003-04-25

Related Activity

Type Referral
Activity Nr 902065291
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 L01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-06-28
Abatement Due Date 1999-07-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State