Search icon

EUROTECH INDUSTRIES, INC.

Company Details

Name: EUROTECH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2618233
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 695 EAST 132ND STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE T. OUVINA DOS Process Agent 695 EAST 132ND STREET, BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
DP-1872874 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010320000482 2001-03-20 CERTIFICATE OF INCORPORATION 2001-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556166 0214700 1989-04-05 1401 LAKELAND AVE., BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-05
Case Closed 1989-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Current Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Nr Instances 2
Nr Exposed 2
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-04-14
Abatement Due Date 1989-05-01
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-04-14
Abatement Due Date 1989-04-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-14
Abatement Due Date 1989-07-05
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 5
Nr Exposed 80
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-14
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 80
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 80
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 80
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-14
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 80
17541517 0214700 1986-05-05 410 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-05-05
Case Closed 1986-05-06
2277945 0214700 1985-10-10 410 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-10-10
Case Closed 1986-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-01-23
Abatement Due Date 1986-01-30
Nr Instances 40
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1986-01-23
Abatement Due Date 1986-02-27
Nr Instances 4
Nr Exposed 4
11439700 0214700 1983-10-25 410 MOTOR PKWY, Hauppauge, NY, 11788
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-26
Case Closed 1983-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1983-11-16
Abatement Due Date 1983-12-18
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1983-11-16
Abatement Due Date 1983-12-18
Nr Instances 1
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8904105 Other Contract Actions 1989-12-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-06
Termination Date 1992-01-14
Section 1332

Parties

Name EUROTECH INDUSTRIES, INC.
Role Plaintiff
Name TEXWOOD INDUSTRIES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State