Search icon

G. H. TOOL & DIE CORP.

Company Details

Name: G. H. TOOL & DIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1969 (56 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 272405
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4322 CHURCH AVE., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HENRY GLEITMAN DOS Process Agent 4322 CHURCH AVE., BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
C287785-2 2000-04-26 ASSUMED NAME CORP INITIAL FILING 2000-04-26
DP-1273076 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
735757-4 1969-02-11 CERTIFICATE OF INCORPORATION 1969-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11682143 0235300 1977-01-28 35 BROADWAY, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-28
Case Closed 1984-03-10
11688033 0235300 1976-11-04 35 BROADWAY, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-04
Case Closed 1977-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-11-10
Abatement Due Date 1977-01-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State