Search icon

FLEET METAL PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
KRAUT & KRAUT DOS Process Agent 280 BROADWAY, NEW YORK CITY, NY, United States, 10007

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11847993 0215600 1977-10-20 105-04 101ST AVE, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-20
Case Closed 1977-11-02

Violation Items

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