Search icon

VERMONT TOOL & DIE CO., INC.

Company Details

Name: VERMONT TOOL & DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1954 (71 years ago)
Date of dissolution: 18 Feb 1987
Entity Number: 93257
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 592 VERMONT ST., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERMONT TOOL & DIE CO., INC. DOS Process Agent 592 VERMONT ST., BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
B458612-3 1987-02-18 CERTIFICATE OF DISSOLUTION 1987-02-18
B052079-2 1983-12-22 ASSUMED NAME CORP INITIAL FILING 1983-12-22
8647-7 1954-01-14 CERTIFICATE OF INCORPORATION 1954-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11703824 0235300 1978-01-26 592 VERMONT STREET, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-26
Case Closed 1984-03-10
11650108 0235300 1977-10-25 592 VERMONT STREET, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1978-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 1977-11-11
Abatement Due Date 1978-01-16
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B02
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1977-10-31
Abatement Due Date 1978-01-16
Nr Instances 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1977-10-31
Abatement Due Date 1977-11-28
Nr Instances 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-31
Abatement Due Date 1977-11-07
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State