Search icon

C. & T. TOOL & INSTRUMENT CO., INC.

Company Details

Name: C. & T. TOOL & INSTRUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1974 (51 years ago)
Date of dissolution: 07 Apr 2008
Entity Number: 338697
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-25 58TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINE TSAMIS Chief Executive Officer 41-25 58TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 58TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1974-03-13 1993-04-29 Address 57-19 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080407000869 2008-04-07 CERTIFICATE OF DISSOLUTION 2008-04-07
060321002864 2006-03-21 BIENNIAL STATEMENT 2006-03-01
C346625-2 2004-04-28 ASSUMED NAME CORP INITIAL FILING 2004-04-28
040312002623 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020226002460 2002-02-26 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-04
Type:
Planned
Address:
41 25 58TH ST, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State