Search icon

B.D. PRECISION SHEET METAL CORP.

Company Details

Name: B.D. PRECISION SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1961 (64 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 137112
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY ROTER DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
20100827033 2010-08-27 ASSUMED NAME CORP AMENDMENT 2010-08-27
C241258-1 1996-11-13 ASSUMED NAME CORP AMENDMENT 1996-11-13
B739334-2 1989-02-08 ASSUMED NAME CORP INITIAL FILING 1989-02-08
DP-42714 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A62526-4 1973-04-05 CERTIFICATE OF AMENDMENT 1973-04-05
264413 1961-04-14 CERTIFICATE OF INCORPORATION 1961-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11571973 0214700 1977-08-08 2207 NEWBRIDGE ROAD, Bellmore, NY, 11710
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1984-03-10
11570009 0214700 1976-11-22 2207 NEWBRIDGE ROAD, Bellmore, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1977-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 1976-11-29
Abatement Due Date 1977-03-30
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1977-01-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-29
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-11-29
Abatement Due Date 1976-12-29
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-29
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-29
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-29
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-29
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-29
Abatement Due Date 1976-12-29
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State