Search icon

SHEET METAL MANUFACTURING CO., INC.

Headquarter

Company Details

Name: SHEET METAL MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1986 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1133060
ZIP code: 10022
County: Queens
Place of Formation: Delaware
Principal Address: 1080 WYCKOFF AVE, P O BOX 860175, RIDGEWOOD, NY, United States, 11386
Address: 885 THIRD AVENUE, SUITE 1000, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of SHEET METAL MANUFACTURING CO., INC., CONNECTICUT 0042136 CONNECTICUT

DOS Process Agent

Name Role Address
JOSHUA STEIN, ESQ. DOS Process Agent 885 THIRD AVENUE, SUITE 1000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MALCOLM BUND Chief Executive Officer 800 LAUREL EARL DR, SUITE 200, NAPLES, FL, United States, 33963

History

Start date End date Type Value
1993-10-19 1996-12-19 Address 4600 NORTH PARK AVENUE, SUITE 200, CHEVY CHASE, MD, 20815, 4501, USA (Type of address: Chief Executive Officer)
1993-10-19 1996-12-19 Address 1080 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1986-12-24 1993-10-19 Address & WESSELY, 689 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735679 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
961219002354 1996-12-19 BIENNIAL STATEMENT 1996-12-01
940120002188 1994-01-20 BIENNIAL STATEMENT 1993-12-01
931019002151 1993-10-19 BIENNIAL STATEMENT 1992-12-01
B451114-3 1987-01-28 CERTIFICATE OF AMENDMENT 1987-01-28
B439320-5 1986-12-24 APPLICATION OF AUTHORITY 1986-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600269 0215600 1999-05-19 1080 WYCKOFF AVE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1999-05-19
108681602 0215600 1996-04-30 1080 WYCKOFF AVE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-17
Case Closed 1997-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-08-05
Abatement Due Date 1996-08-08
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-08-05
Abatement Due Date 1996-08-19
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1996-08-05
Abatement Due Date 1996-08-19
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 18
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1996-08-05
Abatement Due Date 1996-08-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1996-08-05
Abatement Due Date 1996-09-20
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1996-08-05
Abatement Due Date 1996-08-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1996-08-05
Abatement Due Date 1996-08-08
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1996-08-05
Abatement Due Date 1996-11-14
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-08-05
Abatement Due Date 1996-10-20
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1996-08-05
Abatement Due Date 1996-09-20
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-08-05
Abatement Due Date 1996-10-20
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1996-08-05
Abatement Due Date 1996-08-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1996-08-05
Abatement Due Date 1996-08-08
Nr Instances 3
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1996-08-05
Abatement Due Date 1996-08-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1996-08-05
Abatement Due Date 1996-08-08
Nr Instances 3
Nr Exposed 1
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State