Search icon

RIGHT-ON TOOL & DIE CORP.

Company Details

Name: RIGHT-ON TOOL & DIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1975 (50 years ago)
Date of dissolution: 30 Sep 2004
Entity Number: 382373
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 24 NORTH BOND ST., MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 NORTH BOND ST., MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
20080319010 2008-03-19 ASSUMED NAME LLC INITIAL FILING 2008-03-19
040930000142 2004-09-30 CERTIFICATE OF DISSOLUTION 2004-09-30
A268075-2 1975-10-22 CERTIFICATE OF INCORPORATION 1975-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12106514 0235500 1980-05-06 24 N BOND STREET, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-06
Case Closed 1984-03-10
12105805 0235500 1979-09-18 24 NORTH BOND ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1980-05-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-11-14
Abatement Due Date 1980-01-25
Initial Penalty 120.0
Contest Date 1979-11-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1979-11-14
Abatement Due Date 1980-01-25
Contest Date 1979-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-09-25
Abatement Due Date 1979-10-02
Contest Date 1979-11-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-09-25
Abatement Due Date 1979-10-02
Contest Date 1979-11-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-09-25
Abatement Due Date 1979-10-02
Contest Date 1979-11-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State