Search icon

M. & M. METAL PRODUCTS CORP.

Company Details

Name: M. & M. METAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1956 (69 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 107932
County: Queens
Place of Formation: New York
Address: 72-35 ALMEDA AVE., ARVERNE, QUEENS, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. & M. METAL PRODUCTS CORP. DOS Process Agent 72-35 ALMEDA AVE., ARVERNE, QUEENS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-805859 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B233070-2 1985-06-04 ASSUMED NAME CORP INITIAL FILING 1985-06-04
14501 1956-04-16 CERTIFICATE OF INCORPORATION 1956-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1783893 0215600 1984-06-22 72-35 ALMEDA AV, ARVERNE, NY, 11692
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-06-22
Case Closed 1984-06-22
11885993 0215600 1982-01-20 72 35 ALMEDA AVE, New York -Richmond, NY, 11692
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-01-21
11891439 0215600 1979-05-31 72-35 ALMEDA AVE, New York -Richmond, NY, 11692
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1984-03-10
11890878 0215600 1978-09-28 72-35 ALMEDA AVE, New York -Richmond, NY, 11692
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1979-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-10-04
Abatement Due Date 1978-11-03
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-04
Abatement Due Date 1978-09-28
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1978-10-04
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-10-04
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 C03 VIII
Issuance Date 1978-10-04
Abatement Due Date 1978-12-07
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1978-10-04
Abatement Due Date 1978-11-03
Nr Instances 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-04
Abatement Due Date 1978-11-03
Nr Instances 3
11851508 0215600 1977-06-09 7235 ALMEDA AVENUE, NY, 11692
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1977-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D03 I
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-06-16
Abatement Due Date 1977-07-15
Nr Instances 1
11585270 0214700 1974-05-29 72-35 ALMEDA AVE, New York -Richmond, NY, 11692
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-06-03
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-03
Abatement Due Date 1974-07-18
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State