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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-29
Type:
FollowUp
Address:
545 FRANKLIN AVE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-27
Type:
Planned
Address:
545 FRANKLIN AVE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-20
Type:
Planned
Address:
545 FRANKLIN AVENUE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State