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

Links between entities

Type Company Name Company Number State
Headquarter of TURCO MACHINE PRODUCTS, INC., FLORIDA F94000001260 FLORIDA

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106180227 0214700 1988-05-27 3 WALDO ST., COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-27
Case Closed 1988-05-31
1740125 0214700 1984-05-04 3 WALDO ST, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-05-09

Violation Items

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
11526241 0214700 1974-03-19 3 WALDO ST, Copiague, NY, 11726
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