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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2231 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LEO WILLIAMS | Chief Executive Officer | 2231 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113919187 | 0214700 | 1990-11-09 | 3501 EXPRESS DRIVE NORTH, ISLANDIA, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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