Search icon

HERTLEIN SPECIAL TOOL CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 FRANKLIN AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
WILLIAM E. HERTLEIN Chief Executive Officer 545 FRANKLIN AVENUE, MOUNT VERNON, NY, United States, 10550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12089371 0235500 1977-11-29 545 FRANKLIN AVE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1984-03-10
12089298 0235500 1977-10-27 545 FRANKLIN AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-27
Case Closed 1977-12-15

Violation Items

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
12065652 0235500 1976-10-20 545 FRANKLIN AVENUE, Mount Vernon, NY, 10550
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