Search icon

TIDY TOOLS INC.

Company Details

Name: TIDY TOOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1976 (49 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 398699
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 100B - BROOK AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 100 BROOK AVE. UNIT B, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET SABELLA Chief Executive Officer 100 BROOK AVE. UNIT B, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100B - BROOK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1976-05-03 1993-09-27 Address 100B - BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140923040 2014-09-23 ASSUMED NAME LLC INITIAL FILING 2014-09-23
DP-1510528 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960620002503 1996-06-20 BIENNIAL STATEMENT 1996-05-01
930927002341 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921216002778 1992-12-16 BIENNIAL STATEMENT 1992-05-01
A312038-4 1976-05-03 CERTIFICATE OF INCORPORATION 1976-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
656884 0214700 1984-12-11 100 BROOK AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-11
Case Closed 1984-12-12
11578101 0214700 1982-01-04 100 BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-07
Abatement Due Date 1982-01-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1982-01-07
Abatement Due Date 1982-01-20
Nr Instances 1
11553054 0214700 1980-06-17 100 BROOK AVE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-17
Case Closed 1984-03-10
11552023 0214700 1980-01-02 100 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1980-06-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-01-08
Abatement Due Date 1980-02-09
Current Penalty 90.0
Initial Penalty 120.0
Contest Date 1980-01-15
Final Order 1980-03-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-01-08
Abatement Due Date 1980-02-09
Contest Date 1980-01-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-01-08
Abatement Due Date 1980-02-09
Nr Instances 1
11517141 0214700 1978-11-09 100 BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-09
Case Closed 1979-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-11-15
Abatement Due Date 1978-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-11-15
Abatement Due Date 1978-12-19
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1978-11-15
Abatement Due Date 1979-01-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-11-15
Abatement Due Date 1979-01-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1978-11-15
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-15
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-11-15
Abatement Due Date 1978-11-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State