Search icon

OPTICAL DIE & TOOL CORP.

Company Details

Name: OPTICAL DIE & TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1946 (79 years ago)
Date of dissolution: 05 Nov 1984
Entity Number: 57273
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HENRY PATENT DOS Process Agent 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
20100915043 2010-09-15 ASSUMED NAME CORP INITIAL FILING 2010-09-15
B158214-3 1984-11-05 CERTIFICATE OF DISSOLUTION 1984-11-05
6560-66 1946-01-03 CERTIFICATE OF INCORPORATION 1946-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1785245 0215600 1984-05-03 60 16 60TH PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-03
Case Closed 1984-05-03

Related Activity

Type Inspection
Activity Nr 11919503
11919503 0215600 1975-08-11 60-16 60TH PLACE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-11
Case Closed 1990-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-09-15
Final Order 1977-04-15
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 24
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 6
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-14
Abatement Due Date 1975-09-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-14
Abatement Due Date 1975-08-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State