Search icon

METAL BUILDERS, INC.

Company Details

Name: METAL BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1290026
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2231 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2231 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LEO WILLIAMS Chief Executive Officer 2231 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1988-09-07 1993-10-15 Address 231 DOVER ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1496442 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931015002813 1993-10-15 BIENNIAL STATEMENT 1993-09-01
B681944-4 1988-09-07 CERTIFICATE OF INCORPORATION 1988-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113919187 0214700 1990-11-09 3501 EXPRESS DRIVE NORTH, ISLANDIA, NY, 11788
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Emphasis L: CONST2
Case Closed 1991-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-01-22
Abatement Due Date 1991-02-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 6
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260351 D02
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1991-01-22
Abatement Due Date 1991-01-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1991-01-22
Abatement Due Date 1991-02-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B03
Issuance Date 1991-01-22
Abatement Due Date 1991-02-08
Nr Instances 1
Nr Exposed 2
Gravity 03
109904250 0215600 1990-04-18 21 WEST CLARKE PLACE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-04-18
Case Closed 1990-05-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State