TOOLS FOR INDUSTRY CORP.

Name: | TOOLS FOR INDUSTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1980 (45 years ago) |
Entity Number: | 632963 |
ZIP code: | 11755 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Distributors of industrial tools, machinery, MRO supplies, mill supplies, electronic equipment and safety supplies. |
Address: | 41 MORRIS AVENUE, POB 378, LAKE GROVE, NY, United States, 11755 |
Contact Details
Website http://www.toolsforindustry.com
Phone +1 631-585-0027
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO ORTIZ | Chief Executive Officer | 41 MORRIS AVENUE, POB 378, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
TOOLS FOR INDUSTRY CORP. | DOS Process Agent | 41 MORRIS AVENUE, POB 378, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2023-10-26 | Address | 41 MORRIS AVENUE, POB 378, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
2014-06-17 | 2023-10-26 | Address | 41 MORRIS AVENUE, POB 378, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2014-06-17 | Address | 856 JOHNSON AVE / SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2012-08-13 | 2014-06-17 | Address | 856 JOHNSON AVE / SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2014-06-17 | Address | 856 JOHNSON AVE / SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026000214 | 2023-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-18 |
200601061198 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160601006820 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140617006532 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120813002450 | 2012-08-13 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State