Search icon

H. & R. TOOL WORKS, INC.

Company Details

Name: H. & R. TOOL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1949 (76 years ago)
Date of dissolution: 31 Jul 1992
Entity Number: 63145
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 65 CLYDE AVENUE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
H. & R. TOOL WORKS, INC. DOS Process Agent 65 CLYDE AVENUE, BUFFALO, NY, United States, 14215

Filings

Filing Number Date Filed Type Effective Date
C303615-1 2001-06-14 ASSUMED NAME CORP INITIAL FILING 2001-06-14
920731000594 1992-07-31 CERTIFICATE OF DISSOLUTION 1992-07-31
7529-20 1949-06-02 CERTIFICATE OF INCORPORATION 1949-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
129999 0213600 1984-03-13 65 CLYDE AVENUE, Buffalo, NY, 14215
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-13
Case Closed 1984-03-19
11974003 0215800 1974-04-26 65 CLYDE AVE, Buffalo, NY, 14215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-26
Case Closed 1984-03-10
11973708 0215800 1974-02-26 65 CLYDE AVENUE, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-18
Abatement Due Date 1974-03-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-03-18
Abatement Due Date 1974-03-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-18
Abatement Due Date 1974-03-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-10
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State