Search icon

WES SHEET METAL CORP.

Company Details

Name: WES SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1955 (69 years ago)
Date of dissolution: 31 Dec 1987
Entity Number: 105466
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 266 MERRICK RD., LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WES SHEET METAL CORP. DOS Process Agent 266 MERRICK RD., LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
B585643-4 1987-12-31 CERTIFICATE OF MERGER 1987-12-31
B215081-2 1985-04-15 ASSUMED NAME CORP INITIAL FILING 1985-04-15
9149-114 1955-11-15 CERTIFICATE OF INCORPORATION 1955-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11466299 0214700 1977-10-25 MERCY HOSPITAL-PENINSULA BLVD, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1977-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
11915949 0215600 1976-06-14 SPRINGFIELD BLVD & 56 AVENUE, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-14
Case Closed 1976-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Nr Instances 10
11461266 0214700 1976-03-11 300 COMMUNITY DRIVE, Manhasset, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 2
11475183 0214700 1975-02-26 ST JOHN'S HOSPITAL EXTENSION C, Smithtown, NY, 11785
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-27
Case Closed 1976-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-06
Abatement Due Date 1975-03-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-06
Abatement Due Date 1975-03-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-03-06
Abatement Due Date 1975-03-10
Nr Instances 3
11586179 0214700 1972-08-14 MID NASSAU TELEPHONE BLDG, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-14
Case Closed 1984-03-10
11586070 0214700 1972-08-10 MID NASSAU TELEPHONE BLDG, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1972-08-15
Abatement Due Date 1972-08-18
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State