Search icon

ROMET CORP.

Company Details

Name: ROMET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1091420
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710
Principal Address: 55 JERICHO TPKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FORTE Chief Executive Officer 55 JERICHO TPKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
NAIDICH & SMOLEV PC DOS Process Agent 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
DP-1197467 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930305002728 1993-03-05 BIENNIAL STATEMENT 1992-06-01
B371266-3 1986-06-17 CERTIFICATE OF INCORPORATION 1986-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17673211 0214700 1987-08-13 E/S COUNTY LINE RD., N/O RITTER AVE., AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-13
Case Closed 1987-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State