Search icon

EAGLE MACHINE & TOOL CO., INC

Company Details

Name: EAGLE MACHINE & TOOL CO., INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1973 (52 years ago)
Date of dissolution: 16 May 2005
Entity Number: 235397
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1240 RANDALL AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN KALTENBACH Chief Executive Officer 1240 RANDALL AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1240 RANDALL AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
1995-08-03 2003-10-08 Address 1240 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1992-10-26 1995-08-03 Address 1240 RANDALL AVE., BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1992-10-26 1995-08-03 Address 1240 RANDALL AVE., BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1992-10-26 1995-08-03 Address 1240 RANDALL AVE., BRONX, NY, 10474, USA (Type of address: Service of Process)
1973-10-01 1992-10-26 Address 1240 RANDALL AVE., BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071002044 2007-10-02 ASSUMED NAME CORP INITIAL FILING 2007-10-02
050516000099 2005-05-16 CERTIFICATE OF DISSOLUTION 2005-05-16
031008002611 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011003002665 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991022002178 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971009002576 1997-10-09 BIENNIAL STATEMENT 1997-10-01
950803002267 1995-08-03 BIENNIAL STATEMENT 1993-10-01
921026002180 1992-10-26 BIENNIAL STATEMENT 1992-10-01
A154048-4 1974-05-07 CERTIFICATE OF AMENDMENT 1974-05-07
A105407-4 1973-10-01 CERTIFICATE OF INCORPORATION 1973-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304376981 0216000 2001-07-18 1240 RANDALL AVE, BRONX, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-07-18
Emphasis N: PWRPRESS, S: AMPUTATIONS
Case Closed 2001-08-10

Related Activity

Type Inspection
Activity Nr 302810916
302810916 0216000 2001-05-16 1240 RANDALL AVE, BRONX, NY, 10474
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-05
Case Closed 2002-03-19

Related Activity

Type Referral
Activity Nr 202024840
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2001-06-07
Abatement Due Date 2001-07-03
Current Penalty 860.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-06-07
Abatement Due Date 2001-07-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2001-06-07
Abatement Due Date 2001-07-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2001-06-07
Abatement Due Date 2001-07-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
11841590 0215600 1982-10-21 1240 RANDALL AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1982-10-25
11869021 0215600 1982-07-14 1240 RANDALL AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-08
Case Closed 1982-09-23
12087284 0235500 1975-10-21 1240 RANDALL AVE, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-21
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State