Search icon

ELECTRA METAL PRODUCTS, INC.

Company Details

Name: ELECTRA METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1961 (64 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 135184
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 112 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATHANIEL H. SCHACKMAN DOS Process Agent 112 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
DP-959390 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B611033-2 1988-03-07 ASSUMED NAME CORP INITIAL FILING 1988-03-07
253347 1961-02-01 CERTIFICATE OF INCORPORATION 1961-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17673773 0214700 1987-06-04 55 BROOK AVENUEE, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-06-05
110536 0214700 1984-02-28 55 A BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-28
Case Closed 1984-02-28
11443736 0214700 1978-04-18 55A BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1978-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-04-24
Abatement Due Date 1978-05-24
Nr Instances 3
11528262 0214700 1974-09-24 55 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-27
Abatement Due Date 1974-11-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-27
Abatement Due Date 1974-10-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-09-27
Abatement Due Date 1974-10-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-09-27
Abatement Due Date 1974-11-06
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-27
Abatement Due Date 1974-11-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
11476272 0214700 1973-08-10 55 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-16
Abatement Due Date 1973-09-14
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-08-16
Abatement Due Date 1973-09-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 C02 IV
Issuance Date 1973-08-16
Abatement Due Date 1973-09-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1973-08-16
Abatement Due Date 1973-09-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-16
Abatement Due Date 1973-09-14
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-08-16
Abatement Due Date 1973-09-14
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-16
Abatement Due Date 1973-09-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State