Search icon

S & L METAL PRODUCTS CORP.

Company Details

Name: S & L METAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1362053
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: 58-29 57TH DRIVE, MASPETH, NY, United States, 11378
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 7000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JERRY WANG Chief Executive Officer 58-29 57TH DR, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1997-09-15 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-24 2003-05-28 Address 58-29 57TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1989-06-19 1992-03-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1989-06-19 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-06-19 1997-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101736 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030528002586 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010719002334 2001-07-19 BIENNIAL STATEMENT 2001-06-01
990915000746 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990621002628 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970915002393 1997-09-15 BIENNIAL STATEMENT 1997-06-01
930728002813 1993-07-28 BIENNIAL STATEMENT 1993-06-01
930524002942 1993-05-24 BIENNIAL STATEMENT 1992-06-01
920326000507 1992-03-26 CERTIFICATE OF AMENDMENT 1992-03-26
C030423-3 1989-07-07 CERTIFICATE OF AMENDMENT 1989-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
164012 0215600 1984-03-19 58-29 57TH DRIVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-04-05
Abatement Due Date 1984-04-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1984-04-05
Abatement Due Date 1984-04-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1984-04-05
Abatement Due Date 1984-04-09
Nr Instances 1
Related Event Code (REC) Complaint
11869211 0215600 1983-06-09 58229 57TH DR, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-07-19
Case Closed 1983-08-01
11876224 0215600 1977-05-27 58-29 57TH DRIVE, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1984-03-10
11876083 0215600 1977-04-13 58-29 57TH DRIVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1977-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-04-18
Abatement Due Date 1977-05-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-04-18
Abatement Due Date 1977-05-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 A03 IE1
Issuance Date 1977-04-18
Abatement Due Date 1977-05-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 A04 IA
Issuance Date 1977-04-18
Abatement Due Date 1977-05-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100094 A07
Issuance Date 1977-04-18
Abatement Due Date 1977-05-17
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B04
Issuance Date 1977-04-18
Abatement Due Date 1977-05-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-18
Abatement Due Date 1977-05-17
Nr Instances 1
11843505 0215600 1976-08-10 58-29 57 DRIVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-18
Abatement Due Date 1976-09-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-08-18
Abatement Due Date 1976-09-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-08-18
Abatement Due Date 1976-09-17
Nr Instances 1
11859907 0215600 1975-07-30 58-29 57 DRIVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-07-30
Case Closed 1984-03-10
11491362 0214700 1974-03-11 58-29 57TH DRIVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1974-03-20
Abatement Due Date 1974-03-29
Nr Instances 1
11511847 0214700 1974-02-27 58-29 57TH DR, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-04
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-04
Abatement Due Date 1974-04-25
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-03-04
Abatement Due Date 1974-04-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-03-04
Abatement Due Date 1974-04-25
Nr Instances 1
11511508 0214700 1973-11-29 58-29 57TH DRIVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040009 B
Issuance Date 1973-12-05
Abatement Due Date 1973-12-07
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State