Search icon

DUNKIRK METAL PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID L PENHALOW Chief Executive Officer 795 DEER ST, PO BOX 281, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 281, 795 DEER ST, DUNKIRK, NY, United States, 14048

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312791429 0213600 2008-12-30 2 CENTRAL AVENUE, BROCTON, NY, 14716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-22
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-02-05

Related Activity

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
10843019 0213600 1979-01-10 795 DEER ST, Dunkirk, NY, 14048
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1984-03-10
10842961 0213600 1978-12-14 795 DEER ST, Dunkirk, NY, 14048
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
10786507 0213600 1976-01-29 795 DEER STREET, Dunkirk, NY, 14048
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1984-03-10
10786390 0213600 1975-12-22 795 DEER STREET, Dunkirk, NY, 14048
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