Search icon

TOUGHER INDUSTRIES, INC.

Headquarter

Company Details

Name: TOUGHER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1974 (51 years ago)
Entity Number: 345958
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 175 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SHAW Chief Executive Officer 175 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
STEVEN SHAW DOS Process Agent 175 BROADWAY, ALBANY, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
0258600
State:
CONNECTICUT

History

Start date End date Type Value
2002-06-14 2004-07-15 Address 175 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2002-06-14 2004-07-15 Address 175 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2002-06-14 2004-07-15 Address 175 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
2000-06-15 2002-06-14 Address 175 BROADWAY, PO BOX 4067, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2000-06-15 2002-06-14 Address 175 BROADWAY, PO BOX 4067, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20121023041 2012-10-23 ASSUMED NAME CORP INITIAL FILING 2012-10-23
040715002537 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020614002572 2002-06-14 BIENNIAL STATEMENT 2002-06-01
000615002902 2000-06-15 BIENNIAL STATEMENT 2000-06-01
981222000672 1998-12-22 CERTIFICATE OF MERGER 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-05
Type:
Referral
Address:
35 BROADWAY, ALBANY, NY, 12204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-11-17
Type:
Planned
Address:
175 AND 35 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-13
Type:
Prog Related
Address:
STUDENT UNION, SUNY CANTON, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-25
Type:
Prog Related
Address:
QUEENSBURY UNION FREE SCHOOL, 431 AVIATION ROAD, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-07
Type:
Planned
Address:
S.U.N.Y., ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2007-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHEET M WORKERS INTERNATIO
Party Role:
Plaintiff
Party Name:
TOUGHER INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SZABO
Party Role:
Plaintiff
Party Name:
TOUGHER INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PARKER,
Party Role:
Plaintiff
Party Name:
TOUGHER INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State