Search icon

NATIONAL SHEET METAL WORKS, INC.

Company Details

Name: NATIONAL SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1958 (67 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 110074
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 284 SEIGEL ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 SEIGEL ST., BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
DP-1796074 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B272267-2 1985-09-30 ASSUMED NAME CORP INITIAL FILING 1985-09-30
283013 1961-08-16 CERTIFICATE OF MERGER 1961-08-16
101778 1958-03-28 CERTIFICATE OF INCORPORATION 1958-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11669892 0235300 1975-03-31 280 SEIGEL ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-03
Emphasis N: TIP
Case Closed 1984-03-10
11682580 0235300 1975-03-03 280 SEIGEL STREET, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-03
Case Closed 1976-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-11
Abatement Due Date 1975-03-21
Nr Instances 1
11682432 0235300 1975-01-20 280 SEIGEL STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-20
Case Closed 1976-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1975-01-29
Abatement Due Date 1975-02-03
Nr Instances 1
11484391 0214700 1973-05-04 271-10 GRAND CENTRAL PARKWAY, New York -Richmond, NY, 11004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1973-05-15
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 99
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Contest Date 1973-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Nr Instances 26
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1973-05-21
Abatement Due Date 1973-06-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-05-21
Abatement Due Date 1973-06-13
Nr Instances 1
FTA Issuance Date 1973-06-13
FTA Current Penalty 1750.0
11483955 0214700 1973-04-02 271-10 GRAND CENTRAL PARKWAY, New York -Richmond, NY, 11004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-02
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-12
Nr Instances 2
FTA Issuance Date 1973-05-12
FTA Current Penalty 213.0
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-12
Nr Instances 2
FTA Issuance Date 1973-05-12
FTA Current Penalty 280.0
11483591 0214700 1973-01-19 271-10 GRAND CENTRAL PARKWAY, New York -Richmond, NY, 11004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A
Issuance Date 1973-02-15
Abatement Due Date 1973-02-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-02-15
Abatement Due Date 1973-03-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-02-15
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-02-15
Abatement Due Date 1973-03-30
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State