Name: | DUNKIRK METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1986 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1103913 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 281, 795 DEER ST, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L PENHALOW | Chief Executive Officer | 795 DEER ST, PO BOX 281, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 281, 795 DEER ST, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2010-12-09 | Address | 795 DEER ST / PO BOX 281, DUNKIRK, NY, 14048, 0281, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2005-01-12 | Address | 117 E MAIN RD, BROCTON, NY, 14716, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2000-11-27 | Address | 49 BLISS ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1998-12-18 | Address | 795 DEER STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1998-12-18 | Address | 795 DEER STREET, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1986-12-08 | 1998-12-18 | Address | 789 DEER ST, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248115 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
101209002641 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081204002667 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061226002115 | 2006-12-26 | BIENNIAL STATEMENT | 2006-12-01 |
050112002608 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021120002779 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001127002765 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981218002105 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
940110002133 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930303003139 | 1993-03-03 | BIENNIAL STATEMENT | 1992-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312791429 | 0213600 | 2008-12-30 | 2 CENTRAL AVENUE, BROCTON, NY, 14716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206235459 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 B07 III |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-02-03 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100217 B07 VC |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-02-03 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100217 B07 VB |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-02-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-02-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100217 E03 |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-02-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-01-10 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-12-18 |
Case Closed | 1979-03-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IV |
Issuance Date | 1979-01-03 |
Abatement Due Date | 1979-01-09 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C05 I |
Issuance Date | 1979-01-03 |
Abatement Due Date | 1979-03-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-01-03 |
Abatement Due Date | 1979-01-09 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100217 B07 III |
Issuance Date | 1979-01-03 |
Abatement Due Date | 1979-01-06 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100217 G |
Issuance Date | 1979-01-03 |
Abatement Due Date | 1979-01-06 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 B01 |
Issuance Date | 1979-01-03 |
Abatement Due Date | 1979-01-06 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1979-01-03 |
Abatement Due Date | 1979-01-09 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-01-29 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-12-22 |
Case Closed | 1976-03-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-01-05 |
Abatement Due Date | 1976-01-20 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100217 E01 III |
Issuance Date | 1976-01-05 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19100217 B13 |
Issuance Date | 1976-01-05 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 4 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19100217 B14 |
Issuance Date | 1976-01-05 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 B01 |
Issuance Date | 1976-01-05 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-05 |
Abatement Due Date | 1976-01-20 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1976-01-05 |
Abatement Due Date | 1976-02-03 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 6 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State