Search icon

H. & S. TOOL & MOLD CORP.

Company Details

Name: H. & S. TOOL & MOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1951 (74 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 67196
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 220 FIFTH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%AMELIA DIETRICH LEWIS DOS Process Agent 220 FIFTH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1951-06-13 1955-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1521048 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
Z025640-2 1981-01-16 ASSUMED NAME CORP INITIAL FILING 1981-01-16
9066-37 1955-07-19 CERTIFICATE OF AMENDMENT 1955-07-19
8026-103 1951-06-13 CERTIFICATE OF INCORPORATION 1951-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100509595 0215000 1989-01-11 473 WORTMAN AVE, BROOKLYN, NY, 11208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-03-03
Case Closed 1989-05-24

Related Activity

Type Complaint
Activity Nr 72517931
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-08
Abatement Due Date 1989-05-24
Nr Instances 1
Nr Exposed 20
Gravity 04
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-08
Abatement Due Date 1989-05-11
Nr Instances 1
Nr Exposed 20
11695830 0235300 1981-08-11 473 WORTMAN AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-12
Case Closed 1981-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1981-08-17
Abatement Due Date 1981-08-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-08-17
Abatement Due Date 1981-08-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1981-08-17
Abatement Due Date 1981-08-24
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State