Search icon

ROSCO TOOLS, INC.

Company Details

Name: ROSCO TOOLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1974 (51 years ago)
Date of dissolution: 31 Jul 1989
Entity Number: 346636
ZIP code: 40202
County: Suffolk
Place of Formation: Delaware
Address: 100 EAST LIBERTY STREET, SUITE 500, LOUISVILLE, KY, United States, 40202

DOS Process Agent

Name Role Address
% JULIA P. GAGAN DOS Process Agent 100 EAST LIBERTY STREET, SUITE 500, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
1974-06-26 1989-07-31 Address 100 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060317042 2006-03-17 ASSUMED NAME CORP INITIAL FILING 2006-03-17
C038754-3 1989-07-31 SURRENDER OF AUTHORITY 1989-07-31
A165323-4 1974-06-26 APPLICATION OF AUTHORITY 1974-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11562782 0214700 1981-12-21 100 LANDING AVE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1982-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-12-30
Abatement Due Date 1981-12-21
Nr Instances 1
11447562 0214700 1980-10-31 1 ALLWOOD AVENUE, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1981-03-03

Related Activity

Type Complaint
Activity Nr 320350416

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-11-10
Abatement Due Date 1981-02-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1980-11-10
Abatement Due Date 1980-12-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1980-11-10
Abatement Due Date 1980-12-15
Nr Instances 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-11-10
Abatement Due Date 1980-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1980-11-10
Abatement Due Date 1980-12-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1980-11-10
Abatement Due Date 1980-12-15
Nr Instances 1
11497948 0214700 1980-05-15 100 LANDING AVENUE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-05-15
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909028896
11575156 0214700 1980-01-02 100 LANDING AVE, Smithtown, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1984-03-10
11574480 0214700 1979-05-15 100 LANDING AVE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-17
Case Closed 1983-03-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-05-22
Abatement Due Date 1979-06-25
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-06-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C02 IV
Issuance Date 1979-05-22
Abatement Due Date 1979-06-25
Contest Date 1979-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-05-22
Abatement Due Date 1979-06-25
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1979-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-05-22
Abatement Due Date 1979-06-25
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-05-22
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1979-05-22
Abatement Due Date 1979-06-25
Nr Instances 1
11441797 0214700 1976-11-23 100 LANDING AVE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1976-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-29
Abatement Due Date 1976-12-22
Nr Instances 1
11440815 0214700 1976-04-08 50 OSER AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-08
Case Closed 1976-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100216 A
Issuance Date 1976-04-09
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-09
Abatement Due Date 1976-05-05
Nr Instances 1
11491347 0214700 1974-03-07 100 LANDING AVENUE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-03-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-03-13
Abatement Due Date 1974-04-30
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-03-13
Abatement Due Date 1974-04-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
11478369 0214700 1973-06-26 100 LANDING AVE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-06-29
Abatement Due Date 1973-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-06-29
Abatement Due Date 1973-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-29
Abatement Due Date 1973-08-15
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-06-29
Abatement Due Date 1973-08-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State