Search icon

TORINO INDUSTRIAL, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TORINO INDUSTRIAL FABRICATION 401 K PROFIT SHARING PLAN TRUST 2012 272750121 2013-07-25 TORINO INDUSTRIAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 311900
Sponsor’s telephone number 7185232406
Plan sponsor’s address 4 PINEHURST DR, BELLPORT, NY, 117131573

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing TORINO INDUSTRIAL INC
TORINO INDUSTRIAL FABRICATION 401 K PROFIT SHARING PLAN TRUST 2012 272750121 2013-07-25 TORINO INDUSTRIAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 311900
Sponsor’s telephone number 7185232406
Plan sponsor’s address 4 PINEHURST DR, BELLPORT, NY, 117131573

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing TORINO INDUSTRIAL INC
TORINO INDUSTRIAL FABRICATION 401 K PROFIT SHARING PLAN TRUST 2010 272750121 2011-07-26 TORINO INDUSTRIAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 311900
Sponsor’s telephone number 6315091640
Plan sponsor’s address 4 PINEHURST DR, BELLPORT, NY, 117131573

Plan administrator’s name and address

Administrator’s EIN 272750121
Plan administrator’s name TORINO INDUSTRIAL
Plan administrator’s address 4 PINEHURST DR, BELLPORT, NY, 117131573
Administrator’s telephone number 6315091640

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing TORINO INDUSTRIAL
TORINO INDUSTRIAL INC 2009 061041325 2010-06-01 TORINO INDUSTRIAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 311900
Sponsor’s telephone number 6315091640
Plan sponsor’s address 4 PINEHURST DRIVE, BELLPORT, NY, 11713

Plan administrator’s name and address

Administrator’s EIN 061041325
Plan administrator’s name TORINO INDUSTRIAL INC
Plan administrator’s address 4 PINEHURST DRIVE, BELLPORT, NY, 11713
Administrator’s telephone number 6315091640

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing TORINO INDUSTRIAL INC

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

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
030318002716 2003-03-18 BIENNIAL STATEMENT 2003-01-01
010126002119 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990201002146 1999-02-01 BIENNIAL STATEMENT 1999-01-01
980513000520 1998-05-13 CERTIFICATE OF CHANGE 1998-05-13
970227002308 1997-02-27 BIENNIAL STATEMENT 1997-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2738356004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient TORINO INDUSTRIAL INC
Recipient Name Raw TORINO INDUSTRIAL INC
Recipient DUNS 105098834
Recipient Address LOT 2 BROOKHAVEN INDL PK PIN, BELLPORT, SUFFOLK, NEW YORK, 11713-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426306 0215600 2010-01-12 4 PINEHURST DRIVE, BELLPORT, NY, 11713
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-12
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-07-27

Related Activity

Type Complaint
Activity Nr 205907173
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2010-02-16
Abatement Due Date 2010-02-24
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2010-02-18
Abatement Due Date 2010-02-26
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100184 F05 III
Issuance Date 2010-02-18
Abatement Due Date 2010-02-26
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-26
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-02-18
Abatement Due Date 2010-06-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-02-18
Abatement Due Date 2010-07-17
Nr Instances 5
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100243 C04
Issuance Date 2010-02-18
Abatement Due Date 2010-02-26
Nr Instances 5
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-02-18
Abatement Due Date 2010-02-26
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B01
Issuance Date 2010-02-18
Abatement Due Date 2010-03-26
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-02-18
Abatement Due Date 2010-02-26
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1743979 Intrastate Non-Hazmat 2008-03-03 12000 2007 2 1 Private(Property)
Legal Name TORINO INDUSTRIAL INC
DBA Name -
Physical Address 147-16 97TH AVE, JAMAICA, NY, 11435, US
Mailing Address 147-16 97TH AVE, JAMAICA, NY, 11435, US
Phone (718) 523-2406
Fax (718) 658-0790
E-mail KMULLIGAN@TORINOINDUSTRIAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State