Search icon

ROSCO TOOLS, INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1981-12-21
Type:
Planned
Address:
100 LANDING AVE, Smithtown, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-31
Type:
Complaint
Address:
1 ALLWOOD AVENUE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-15
Type:
Planned
Address:
100 LANDING AVENUE, Smithtown, NY, 11787
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-01-02
Type:
FollowUp
Address:
100 LANDING AVE, Smithtown, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-15
Type:
Planned
Address:
100 LANDING AVE, Smithtown, NY, 11787
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State