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
Name | Role | Address |
---|---|---|
ROGER RAPP | Chief Executive Officer | 1019 FT SALONGA RD, STE 10-175, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 COMMAC LOOP UNIT 15, RONKONKOMA, NY, United States, 11779 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1741792 | 0214700 | 1984-05-23 | 752 PARK AVE, HUNTINGTON, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11481629 | 0214700 | 1981-01-29 | 752 PARK AVE, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-01-08 |
Case Closed | 1984-03-10 |
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