Name: | INNOVATIVE TOOL & MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1984 (41 years ago) |
Entity Number: | 949486 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 59 HOPKINS AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 500000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R SWANSON | Chief Executive Officer | 59 HOPKINS AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 HOPKINS AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 1998-09-30 | Address | 59 HOPKINS AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1998-09-30 | Address | 59 HOPKINS AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-11-15 | Address | 59 HOPKINS AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1984-10-11 | 2002-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020617000021 | 2002-06-17 | CERTIFICATE OF AMENDMENT | 2002-06-17 |
980930002296 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
931115002748 | 1993-11-15 | BIENNIAL STATEMENT | 1993-10-01 |
921026002687 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
B150505-5 | 1984-10-11 | CERTIFICATE OF INCORPORATION | 1984-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310942628 | 0213600 | 2007-04-04 | 2630 S WORK STREET, FALCONER, NY, 14733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100522424 | 0213600 | 1987-06-29 | 59 HOPKINS AVENUE, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-07-17 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 G02 III |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-07-13 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-08-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-08-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-08-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State