Search icon

DURALL-EAGLE TOOL CO., INC.

Headquarter

Company Details

Name: DURALL-EAGLE TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1981 (44 years ago)
Date of dissolution: 10 Jun 2003
Entity Number: 686406
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 524 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: 900 NEPPERHAN AVE, PO BOX 45, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DURALL-EAGLE TOOL CO., INC., CONNECTICUT 0550951 CONNECTICUT

Chief Executive Officer

Name Role Address
GARY MANASSE Chief Executive Officer 900 NEPPERHAN AVE, PO BOX 45, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
STULMARKER KOHN & RICHARDSON DOS Process Agent 524 BROADWAY, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-05-09 2001-04-26 Address 923 OLD NEPPERHAN AVENUE, YONKERS, NY, 10703, 1708, USA (Type of address: Chief Executive Officer)
1995-05-09 2001-04-26 Address 923 OLD NEPPERHAN AVENUE, YONKERS, NY, 10703, 1708, USA (Type of address: Principal Executive Office)
1981-03-18 1999-03-29 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030610000069 2003-06-10 CERTIFICATE OF DISSOLUTION 2003-06-10
010426002406 2001-04-26 BIENNIAL STATEMENT 2001-03-01
990329002221 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970326002224 1997-03-26 BIENNIAL STATEMENT 1997-03-01
950509002270 1995-05-09 BIENNIAL STATEMENT 1994-03-01
A748444-6 1981-03-18 CERTIFICATE OF INCORPORATION 1981-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666545 0216000 2005-07-20 923 OLD NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT120
Case Closed 2005-07-20
301461141 0216000 1999-02-11 923 OLD NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1999-02-11
Emphasis L: FABMETSH
Case Closed 1999-02-11
106891591 0216000 1993-01-07 923 OLD NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-07
Case Closed 1993-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1993-02-17
Abatement Due Date 1993-03-02
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1993-02-17
Abatement Due Date 1993-02-25
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-02-17
Abatement Due Date 1993-02-25
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-02-17
Abatement Due Date 1993-02-25
Current Penalty 612.5
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-02-17
Abatement Due Date 1993-03-02
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-02-17
Abatement Due Date 1993-03-02
Nr Instances 4
Nr Exposed 6
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1993-02-17
Abatement Due Date 1993-02-23
Current Penalty 612.5
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-02-17
Abatement Due Date 1993-03-02
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-02-17
Abatement Due Date 1993-03-22
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-02-17
Abatement Due Date 1993-03-22
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-02-17
Abatement Due Date 1993-03-22
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-02-17
Abatement Due Date 1993-02-25
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-02-17
Abatement Due Date 1993-03-02
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 5
Gravity 03
17802737 0213100 1988-01-21 923 OLD NEPPERHAN AVE., YONKERS, NY, 10703
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-01-21
Case Closed 1988-01-21
136846 0213100 1984-02-23 923 OLD NEPPERHAN AVE, Yonkers, NY, 10703
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1984-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-02-27
Abatement Due Date 1984-03-13
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State