Name: | CONTRACTORS SHEET METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1956 (69 years ago) |
Date of dissolution: | 09 Mar 1987 |
Entity Number: | 108060 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL COOPER | DOS Process Agent | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B467137-3 | 1987-03-09 | CERTIFICATE OF DISSOLUTION | 1987-03-09 |
B375113-2 | 1986-06-27 | ASSUMED NAME CORP INITIAL FILING | 1986-06-27 |
15347 | 1956-04-23 | CERTIFICATE OF INCORPORATION | 1956-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11887510 | 0215600 | 1983-08-02 | 130-43 92 AVE, New York -Richmond, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11709797 | 0215000 | 1980-06-09 | 1334 YORK AVE, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1980-06-20 |
Abatement Due Date | 1980-06-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-06-20 |
Abatement Due Date | 1980-06-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1980-06-20 |
Abatement Due Date | 1980-06-24 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-07-28 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-06-29 |
Case Closed | 1977-08-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1977-07-07 |
Abatement Due Date | 1977-07-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-07-07 |
Abatement Due Date | 1977-07-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-07-07 |
Abatement Due Date | 1977-07-21 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1977-07-07 |
Abatement Due Date | 1977-07-21 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-21 |
Case Closed | 1976-07-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-06-30 |
Abatement Due Date | 1976-07-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-06-30 |
Abatement Due Date | 1976-07-30 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-09-27 |
Emphasis | N: TIP |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State