Search icon

ALL CRAFT METALS CO., INC.

Company Details

Name: ALL CRAFT METALS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1958 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 113656
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY ROTER DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-783308 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B332953-2 1986-03-13 ASSUMED NAME CORP INITIAL FILING 1986-03-13
125367 1958-10-03 CERTIFICATE OF INCORPORATION 1958-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11584588 0214700 1974-02-08 72-20 48 AVE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-15
Abatement Due Date 1974-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-15
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-02-15
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-15
Abatement Due Date 1974-02-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-02-15
Abatement Due Date 1974-02-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-15
Abatement Due Date 1974-03-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-15
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-02-15
Abatement Due Date 1974-02-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-02-15
Abatement Due Date 1974-02-22
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State