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
1976-06-14 1995-07-19 Address 801 WALT WHITMAN RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

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
000531002423 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980603002551 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960703002008 1996-07-03 BIENNIAL STATEMENT 1996-06-01
950719002359 1995-07-19 BIENNIAL STATEMENT 1993-06-01
A321540-5 1976-06-14 CERTIFICATE OF INCORPORATION 1976-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741792 0214700 1984-05-23 752 PARK AVE, HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-05-24
11481629 0214700 1981-01-29 752 PARK AVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-30
Case Closed 1981-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-02-18
Abatement Due Date 1981-03-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-02-18
Abatement Due Date 1981-03-03
Nr Instances 1
11550266 0214700 1979-01-08 752 PARK AVE, Huntington, NY, 11743
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1984-03-10
11549995 0214700 1978-11-22 752 PARK AVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1979-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Nr Instances 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-29
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 2
Citation ID 02003A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Nr Instances 8
Citation ID 02003B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Nr Instances 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State