Search icon

TORINO INDUSTRIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORINO INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1981 (44 years ago)
Date of dissolution: 06 Sep 2016
Entity Number: 674888
ZIP code: 11733
County: Nassau
Place of Formation: New York
Address: 6 VAN BRUNT MANOR ROAD, EAST SETAUKET, NY, United States, 11733
Principal Address: 6 VAN BRUNT MANOR BLVD, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 VAN BRUNT MANOR ROAD, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
VINCENT SETTE Chief Executive Officer 6 VAN BRUNT MANOR BLVD, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
272750121
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-02 1998-05-13 Address 25 SOUTH CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1993-03-22 1999-02-01 Address 25 SOUTH CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-03-22 1999-02-01 Address 25 SOUTH CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1981-01-23 1994-02-02 Address 25 SO. CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906000282 2016-09-06 CERTIFICATE OF DISSOLUTION 2016-09-06
130306006215 2013-03-06 BIENNIAL STATEMENT 2013-01-01
090313002808 2009-03-13 BIENNIAL STATEMENT 2009-01-01
070122002939 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050318003002 2005-03-18 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2007-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-673000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-12
Type:
Complaint
Address:
4 PINEHURST DRIVE, BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 658-0790
Add Date:
2008-03-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State