Search icon

BRITE METAL INDUSTRIES CORP.

Company Details

Name: BRITE METAL INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1959 (66 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 120085
ZIP code: 10176
County: Kings
Place of Formation: New York
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%S. SAWYER LE VAY DOS Process Agent 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Filings

Filing Number Date Filed Type Effective Date
DP-2088919 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
163270 1959-06-02 CERTIFICATE OF INCORPORATION 1959-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708740 0235300 1981-09-11 167 41ST STREET, New York -Richmond, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-09-30
Case Closed 1981-11-03

Related Activity

Type Complaint
Activity Nr 320367253

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-10-07
Abatement Due Date 1981-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-10-07
Abatement Due Date 1981-10-10
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-10-07
Abatement Due Date 1981-10-20
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-10-07
Abatement Due Date 1981-10-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1981-10-07
Abatement Due Date 1981-10-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 VC5
Issuance Date 1981-10-07
Abatement Due Date 1981-10-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1981-10-07
Abatement Due Date 1981-10-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State