Search icon

GOODMAN BROS. STEEL DRUM CO., INC.

Company Details

Name: GOODMAN BROS. STEEL DRUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 116622
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 18 DIVISION PL, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING GOODMAN Chief Executive Officer 18 DIVISION PL, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 DIVISION PL, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1959-01-22 2001-02-13 Address 18 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796210 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020722000341 2002-07-22 ANNULMENT OF DISSOLUTION 2002-07-22
010213002430 2001-02-13 BIENNIAL STATEMENT 2001-01-01
DP-1486542 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950323000208 1995-03-23 CERTIFICATE OF MERGER 1995-04-01
B412034-2 1986-10-14 ASSUMED NAME CORP INITIAL FILING 1986-10-14
386541 1963-06-26 CERTIFICATE OF AMENDMENT 1963-06-26
142993 1959-01-22 CERTIFICATE OF INCORPORATION 1959-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735842 0215000 1982-05-11 18 DIVISION ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-28
Case Closed 1982-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-06-23
Abatement Due Date 1982-07-20
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-06-18
Abatement Due Date 1982-07-20
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 L02 II
Issuance Date 1982-06-18
Abatement Due Date 1982-07-20
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-06-18
Abatement Due Date 1982-07-20
Nr Instances 1
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-06-18
Abatement Due Date 1982-07-20
Nr Instances 1
11688322 0235300 1977-04-19 18 DIVISION PLACE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1984-03-10
11703048 0235300 1977-03-16 18 DIVISION PLACE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-16
Case Closed 1977-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-03-28
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-28
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-03-28
Abatement Due Date 1977-04-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-03-28
Abatement Due Date 1977-04-04
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-03-28
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-03-28
Abatement Due Date 1977-04-04
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-28
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-03-28
Abatement Due Date 1977-04-11
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-28
Abatement Due Date 1977-04-11
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-03-28
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-03-28
Abatement Due Date 1977-04-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-03-28
Abatement Due Date 1977-04-11
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-03-28
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-28
Abatement Due Date 1977-04-01
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-28
Abatement Due Date 1977-04-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State