Search icon

BILL-JAY MACHINE TOOL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM A. TOSCANO Chief Executive Officer 70 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
JAMES E. DANOWSKI, CPA DOS Process Agent TEN ROOSEVELT AVE., PT JEFFERSON STATION, NY, United States, 11776

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106179807 0214700 1988-04-28 860 SOUTH SECOND ST., RONKONKAMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-05-16

Violation Items

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