Name: | HERTLEIN SPECIAL TOOL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 57831 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 545 FRANKLIN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 0
Share Par Value 6000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 FRANKLIN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
WILLIAM E. HERTLEIN | Chief Executive Officer | 545 FRANKLIN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1946-02-18 | 1950-11-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
1946-02-18 | 1999-11-10 | Address | 260 SOUTH 4TH AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800070 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020506002262 | 2002-05-06 | BIENNIAL STATEMENT | 2002-02-01 |
000229002097 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
991110002446 | 1999-11-10 | BIENNIAL STATEMENT | 1998-02-01 |
Z007049-2 | 1979-10-02 | ASSUMED NAME CORP INITIAL FILING | 1979-10-02 |
A452758-3 | 1977-12-27 | CERTIFICATE OF AMENDMENT | 1977-12-27 |
8105-82 | 1951-10-31 | CERTIFICATE OF MERGER | 1951-10-31 |
7879-126 | 1950-11-09 | CERTIFICATE OF AMENDMENT | 1950-11-09 |
6609-123 | 1946-02-18 | CERTIFICATE OF INCORPORATION | 1946-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12089371 | 0235500 | 1977-11-29 | 545 FRANKLIN AVE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12089298 | 0235500 | 1977-10-27 | 545 FRANKLIN AVE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 C02 I |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-04 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-10-20 |
Case Closed | 1976-11-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100108 G06 I |
Issuance Date | 1976-11-16 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100066 C09 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-10-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-10-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-10-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100217 C01 I |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-19 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-04 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-12 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-11-04 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State