Name: | BILL-JAY MACHINE TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1979 (46 years ago) |
Date of dissolution: | 01 Aug 2008 |
Entity Number: | 582789 |
ZIP code: | 11776 |
County: | Queens |
Place of Formation: | New York |
Address: | TEN ROOSEVELT AVE., PT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 1 ASHFORD LANE, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A. TOSCANO | Chief Executive Officer | 70 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JAMES E. DANOWSKI, CPA | DOS Process Agent | TEN ROOSEVELT AVE., PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1979-09-20 | 1997-12-11 | Address | 41-41 220TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200716021 | 2020-07-16 | ASSUMED NAME CORP INITIAL FILING | 2020-07-16 |
080801000210 | 2008-08-01 | CERTIFICATE OF DISSOLUTION | 2008-08-01 |
051110002714 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
010904002236 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
990928002600 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
971211002419 | 1997-12-11 | BIENNIAL STATEMENT | 1997-09-01 |
A607809-4 | 1979-09-20 | CERTIFICATE OF INCORPORATION | 1979-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106179807 | 0214700 | 1988-04-28 | 860 SOUTH SECOND ST., RONKONKAMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1988-05-02 |
Abatement Due Date | 1988-06-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1988-05-02 |
Abatement Due Date | 1988-06-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1988-05-02 |
Abatement Due Date | 1988-06-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-05-02 |
Abatement Due Date | 1988-05-05 |
Nr Instances | 1 |
Nr Exposed | 23 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1988-05-02 |
Abatement Due Date | 1988-05-09 |
Nr Instances | 1 |
Nr Exposed | 23 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1988-05-02 |
Abatement Due Date | 1988-05-05 |
Nr Instances | 3 |
Nr Exposed | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State