Search icon

G.A.K. TOOL WORKS, INC.

Company Details

Name: G.A.K. TOOL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 506396
ZIP code: 11355
County: Bronx
Place of Formation: New York
Address: 43-32 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.A.K. TOOL WORKS, INC. DOS Process Agent 43-32 KISSENA BLVD, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
20170501008 2017-05-01 ASSUMED NAME LLC INITIAL FILING 2017-05-01
DP-2107479 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A510479-4 1978-08-22 CERTIFICATE OF INCORPORATION 1978-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11910445 0215600 1984-01-04 521 LONGFELLOW AVE, BRONX, NY, 10474
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-04-06
Case Closed 1984-11-26

Related Activity

Type Referral
Activity Nr 900522350
Health Yes
Type Referral
Activity Nr 909034597

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-07-11
Abatement Due Date 1984-08-13
Nr Instances 4
Nr Exposed 19
Related Event Code (REC) Referral
11859683 0215600 1983-12-14 521 LONGFELLOW AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-15
Case Closed 1984-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-02-06
Abatement Due Date 1984-02-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-02-06
Abatement Due Date 1984-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-02-06
Abatement Due Date 1984-02-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State