Search icon

ARMA SCRAP METAL CO., INC.

Company Details

Name: ARMA SCRAP METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1958 (66 years ago)
Entity Number: 115231
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 400 GARDEN CITY PLZ, STE 404, GARDEN CITY, NY, United States, 11237
Principal Address: 400 JEFFERSON ST, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-5350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL BERNSTEIN ESQ DOS Process Agent 400 GARDEN CITY PLZ, STE 404, GARDEN CITY, NY, United States, 11237

Chief Executive Officer

Name Role Address
DENNIS M GOLDBERG Chief Executive Officer 400 JEFFERSON ST, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
111884344
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1187524-DCA Inactive Business 2005-01-12 2012-06-30

History

Start date End date Type Value
1995-04-13 2005-02-18 Address 400 GARDEN CITY PLZ, STE:404, GARDEN CITY, NY, 00000, USA (Type of address: Service of Process)
1958-12-15 1995-04-13 Address 320 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050218002592 2005-02-18 BIENNIAL STATEMENT 2004-12-01
010124002275 2001-01-24 BIENNIAL STATEMENT 2000-12-01
950413002009 1995-04-13 BIENNIAL STATEMENT 1993-12-01
B331743-2 1986-03-11 ASSUMED NAME CORP INITIAL FILING 1986-03-11
135428 1958-12-15 CERTIFICATE OF INCORPORATION 1958-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
694288 RENEWAL INVOICED 2011-05-12 75 Scrap Metal Processor Renewal Fee
694289 RENEWAL INVOICED 2010-04-06 75 Scrap Metal Processor Renewal Fee
694295 RENEWAL INVOICED 2009-04-08 75 Scrap Metal Processor Renewal Fee
694290 CNV_TFEE INVOICED 2009-04-08 1.5 WT and WH - Transaction Fee
694291 RENEWAL INVOICED 2008-05-16 75 Scrap Metal Processor Renewal Fee
694292 RENEWAL INVOICED 2007-05-19 75 Scrap Metal Processor Renewal Fee
694293 RENEWAL INVOICED 2006-05-22 75 Scrap Metal Processor Renewal Fee
694294 RENEWAL INVOICED 2005-05-25 75 Scrap Metal Processor Renewal Fee
694286 LICENSE INVOICED 2005-01-14 38 Scrap Metal Processor License Fee
694287 FINGERPRINT INVOICED 2005-01-12 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-08
Type:
Prog Related
Address:
900 TINTON AVE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State