Search icon

FLOUR CITY ARCHITECTURAL METALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOUR CITY ARCHITECTURAL METALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1987 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1187297
ZIP code: 37601
County: New York
Place of Formation: Delaware
Address: 915 RIVERVIEW DR, SUITE 1, JOHNSON CITY, TN, United States, 37601

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MICHAEL J RUSSO Chief Executive Officer 915 RIVERVIEW DR, JOHNSON CITY, TN, United States, 37601

History

Start date End date Type Value
1999-09-20 2002-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2003-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-19 1997-07-25 Address 300 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, 0324, USA (Type of address: Chief Executive Officer)
1993-08-19 1997-07-25 Address 175 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1987-09-28 1993-05-21 Name E.G. SMITH CONSTRUCTION PRODUCTS, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1680518 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030110000598 2003-01-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-01-10
021105000631 2002-11-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-12-05
990920001239 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
990914002465 1999-09-14 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-07
Type:
Planned
Address:
1334 YORK AVENUE,, NEW YORK,, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-06
Type:
Planned
Address:
320 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-15
Type:
Unprog Rel
Address:
660 MADISON AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-14
Type:
Unprog Rel
Address:
P.O. BOX 455 HANGER #6, LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State