Search icon

CASMIC SHEET METAL, INC.

Company Details

Name: CASMIC SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1987 (38 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1154738
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 158-01 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN RAIA, ESQ DOS Process Agent 158-01 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
DP-1265334 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B472434-3 1987-03-19 CERTIFICATE OF INCORPORATION 1987-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107207771 0213400 1992-11-24 2800 VICTORY BLVD. (PERFORMING ARTS BLDG.), STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-04
Case Closed 1996-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-01-13
Abatement Due Date 1993-01-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1993-01-13
Abatement Due Date 1993-01-18
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 12
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1993-01-13
Abatement Due Date 1993-01-18
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-01-13
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-01-13
Abatement Due Date 1993-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State