Search icon

NORTH SHORE GEAR & TOOL CORP.

Company Details

Name: NORTH SHORE GEAR & TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1976 (49 years ago)
Entity Number: 402280
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 33 COMMAC LOOP UNIT 15, RONKONKOMA, NY, United States, 11779
Principal Address: 33 COMAC LOOP UNIT 15, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER RAPP Chief Executive Officer 1019 FT SALONGA RD, STE 10-175, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 COMMAC LOOP UNIT 15, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-06-01 2010-07-13 Address 33 COMAC LOOP UNIT 15, RONKONKOMA, NY, 11779, 6897, USA (Type of address: Chief Executive Officer)
1995-07-19 2006-06-01 Address 87 LITTLE PLAINS RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-07-19 2006-06-01 Address 752 PARK AVE, HUNTINGTON, NY, 11743, 3992, USA (Type of address: Principal Executive Office)
1995-07-19 2006-06-01 Address 752 PARK AVE, HUNTINGTON, NY, 11743, 3992, USA (Type of address: Service of Process)
1976-06-14 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100713002471 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080723003009 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060601002221 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040630002162 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020605002164 2002-06-05 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-23
Type:
Planned
Address:
752 PARK AVE, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-01-29
Type:
Planned
Address:
752 PARK AVE, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-08
Type:
FollowUp
Address:
752 PARK AVE, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-22
Type:
Planned
Address:
752 PARK AVE, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State