Search icon

INNOVATIVE TOOL & MACHINE CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS R SWANSON Chief Executive Officer 59 HOPKINS AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 HOPKINS AVE, JAMESTOWN, NY, United States, 14701

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310942628 0213600 2007-04-04 2630 S WORK STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-10
Emphasis N: AMPUTATE
Case Closed 2007-04-10
100522424 0213600 1987-06-29 59 HOPKINS AVENUE, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-08-12

Violation Items

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