Name: | TURCO MACHINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1979 (45 years ago) |
Date of dissolution: | 11 Sep 2019 |
Entity Number: | 598950 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 704E W PARK AVENUE, EDGEWATER, FL, United States, 32132 |
Address: | 175 GREAT NECK RD STE 306, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TURCO MACHINE PRODUCTS, INC., FLORIDA | F94000001260 | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE ROTHBLATT | DOS Process Agent | 175 GREAT NECK RD STE 306, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JOHN DARINO | Chief Executive Officer | 704E W PARK AVENUE, EDGEWATER, FL, United States, 32132 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2014-01-02 | Address | 175 GREAT NECK RD / SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-03-30 | 2007-12-18 | Address | 704E WEST PARK AVENUE, EDGEWATER, FL, 32132, 1409, USA (Type of address: Chief Executive Officer) |
1995-03-30 | 2007-12-18 | Address | 704E WEST PARK AVENUE, EDGEWATER, FL, 32132, 1409, USA (Type of address: Principal Executive Office) |
1995-03-30 | 2007-12-18 | Address | 175 GREAT NECK RD, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1979-12-28 | 1995-03-30 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911000218 | 2019-09-11 | CERTIFICATE OF DISSOLUTION | 2019-09-11 |
180129006107 | 2018-01-29 | BIENNIAL STATEMENT | 2017-12-01 |
160121006011 | 2016-01-21 | BIENNIAL STATEMENT | 2015-12-01 |
140102002155 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111228002543 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091209002048 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071218002468 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060119002796 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031202002191 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
000111002577 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106180227 | 0214700 | 1988-05-27 | 3 WALDO ST., COPIAGUE, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1740125 | 0214700 | 1984-05-04 | 3 WALDO ST, COPIAGUE, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1984-05-09 |
Abatement Due Date | 1984-05-12 |
Nr Instances | 4 |
Nr Exposed | 9 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1984-05-09 |
Abatement Due Date | 1984-05-12 |
Nr Instances | 4 |
Nr Exposed | 9 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1984-05-09 |
Abatement Due Date | 1984-05-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1984-05-09 |
Abatement Due Date | 1984-05-12 |
Nr Instances | 2 |
Nr Exposed | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-03-19 |
Case Closed | 1984-03-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-05-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-05-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-05-10 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-05-10 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-05-10 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-05-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1974-03-22 |
Abatement Due Date | 1974-05-10 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State