Search icon

CHASAN METAL PRODUCTS, INC.

Company Details

Name: CHASAN METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1961 (64 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 136773
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 117 MARINE ST., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHASAN METAL PRODUCTS, INC. DOS Process Agent 117 MARINE ST., FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
DP-2088999 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C176843-2 1991-05-02 ASSUMED NAME CORP INITIAL FILING 1991-05-02
262409 1961-04-03 CERTIFICATE OF INCORPORATION 1961-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135035 0214700 1997-09-11 44 SARAH DRIVE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1997-09-11
11540630 0214700 1975-11-14 44 SARAH DR, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1976-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-19
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1975-11-19
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1975-11-19
Abatement Due Date 1976-01-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-19
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-19
Abatement Due Date 1976-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-11-19
Abatement Due Date 1975-11-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C02 IC
Issuance Date 1975-11-19
Abatement Due Date 1976-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State