Search icon

JEBCO METAL PRODUCTS, INC.

Company Details

Name: JEBCO METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1962 (63 years ago)
Date of dissolution: 25 Oct 1999
Entity Number: 145186
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 931 EAST 51 STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS FEIVELSON Chief Executive Officer 931 EAST 51 STREET, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931 EAST 51 STREET, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1962-02-09 1995-02-24 Address 184 HINSDALE ST., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130625069 2013-06-25 ASSUMED NAME CORP INITIAL FILING 2013-06-25
991025000166 1999-10-25 CERTIFICATE OF DISSOLUTION 1999-10-25
980212002259 1998-02-12 BIENNIAL STATEMENT 1998-02-01
950224002151 1995-02-24 BIENNIAL STATEMENT 1994-02-01
311525 1962-02-09 CERTIFICATE OF INCORPORATION 1962-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672243 0235300 1975-10-15 931 EAST 51 STREET, New York -Richmond, NY, 11203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1984-03-10
11672037 0235300 1975-08-25 931 EAST 51 STREET, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1975-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-05
Abatement Due Date 1975-10-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 7
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 C02 IVD
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State