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
Name | Role | Address |
---|---|---|
%AMELIA DIETRICH LEWIS | DOS Process Agent | 220 FIFTH AVE, NEW YORK, NY, United States, 10001 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100509595 | 0215000 | 1989-01-11 | 473 WORTMAN AVE, BROOKLYN, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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