Search icon

CONTRACTORS SHEET METAL INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL COOPER DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887510 0215600 1983-08-02 130-43 92 AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-02
Case Closed 1983-08-05
11709797 0215000 1980-06-09 1334 YORK AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1980-07-16

Violation Items

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
11921111 0215600 1977-07-28 130-43 92ND AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-07-28
Case Closed 1984-03-10
11921020 0215600 1977-06-29 130-43 92ND AVENUE, New York -Richmond, NY, 11418
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
11847001 0215600 1976-06-18 130-43 92ND AVE, New York -Richmond, NY, 11418
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
11592722 0235200 1972-09-27 130-43 92 AVENUE, New York -Richmond, NY, 11418
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