Search icon

JONES TOOL CO., INC.

Company Details

Name: JONES TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1941 (84 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 52967
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
JONES TOOL CO., INC. DOS Process Agent 205 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-852832 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z1342-2 1979-02-06 ASSUMED NAME CORP INITIAL FILING 1979-02-06
5820-101 1941-01-25 CERTIFICATE OF INCORPORATION 1941-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11799707 0215000 1977-08-18 417 LAFAYETTE STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1984-03-10
11820750 0215000 1976-11-17 417 LAFAYETTE STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1977-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-11-22
Abatement Due Date 1976-11-25
Current Penalty 100.0
Initial Penalty 500.0
Contest Date 1976-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-22
Abatement Due Date 1976-11-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-22
Abatement Due Date 1976-12-13
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-11-22
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-22
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-22
Abatement Due Date 1976-12-13
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-22
Abatement Due Date 1976-12-13
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-22
Abatement Due Date 1976-12-13
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State