Search icon

TURCO MACHINE PRODUCTS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
LAWRENCE ROTHBLATT DOS Process Agent 175 GREAT NECK RD STE 306, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOHN DARINO Chief Executive Officer 704E W PARK AVENUE, EDGEWATER, FL, United States, 32132

Links between entities

Type:
Headquarter of
Company Number:
F94000001260
State:
FLORIDA

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-27
Type:
Planned
Address:
3 WALDO ST., COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-05-04
Type:
Planned
Address:
3 WALDO ST, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-19
Type:
Planned
Address:
3 WALDO ST, Copiague, NY, 11726
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State