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
Name | Role | Address |
---|---|---|
DENNIS FEIVELSON | Chief Executive Officer | 931 EAST 51 STREET, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 931 EAST 51 STREET, BROOKLYN, NY, United States, 11203 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672243 | 0235300 | 1975-10-15 | 931 EAST 51 STREET, New York -Richmond, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11672037 | 0235300 | 1975-08-25 | 931 EAST 51 STREET, New York -Richmond, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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