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
Name | Role | Address |
---|---|---|
HARRY ROTER | DOS Process Agent | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11571973 | 0214700 | 1977-08-08 | 2207 NEWBRIDGE ROAD, Bellmore, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11570009 | 0214700 | 1976-11-22 | 2207 NEWBRIDGE ROAD, Bellmore, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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