-
Home Page
›
-
Counties
›
-
Kings
›
-
11203
›
-
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