Name: | FLEET METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1962 (63 years ago) |
Date of dissolution: | 02 Sep 2008 |
Entity Number: | 147051 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Address: | 280 BROADWAY, NEW YORK CITY, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRAUT & KRAUT | DOS Process Agent | 280 BROADWAY, NEW YORK CITY, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080902000027 | 2008-09-02 | CERTIFICATE OF DISSOLUTION | 2008-09-02 |
C240681-1 | 1996-10-28 | ASSUMED NAME CORP INITIAL FILING | 1996-10-28 |
322686 | 1962-04-23 | CERTIFICATE OF INCORPORATION | 1962-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11847993 | 0215600 | 1977-10-20 | 105-04 101ST AVE, New York -Richmond, NY, 11416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 I |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-25 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C05 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-25 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-25 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-25 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-25 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-11-25 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State