Search icon

THE FULTON SHEET METAL WORKS CORPORATION

Company Details

Name: THE FULTON SHEET METAL WORKS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1963 (62 years ago)
Date of dissolution: 31 Aug 1999
Entity Number: 153480
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 223 WEST FIFTH ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WEST FIFTH ST, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
ERNEST PERFETTI, SR Chief Executive Officer 223 WEST FIFTH ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1993-02-11 1999-03-01 Address EDGARTON ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-02-11 1999-03-01 Address EDGARTON ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-02-11 1999-03-01 Address EDGARTON ST., FULTON, NY, 13069, USA (Type of address: Service of Process)
1963-01-07 1993-02-11 Address 55 WEST FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990831000284 1999-08-31 CERTIFICATE OF DISSOLUTION 1999-08-31
990301002557 1999-03-01 BIENNIAL STATEMENT 1999-01-01
970325002417 1997-03-25 BIENNIAL STATEMENT 1997-01-01
940201002044 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930211002187 1993-02-11 BIENNIAL STATEMENT 1993-01-01
C054512-2 1989-09-13 ASSUMED NAME CORP INITIAL FILING 1989-09-13
359881 1963-01-07 CERTIFICATE OF INCORPORATION 1963-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18147967 0215800 1988-11-07 17 EDGARTON ST., FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-07
Case Closed 1989-01-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1988-11-16
Abatement Due Date 1988-12-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1988-11-16
Abatement Due Date 1988-12-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-11-16
Abatement Due Date 1988-12-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-11-16
Abatement Due Date 1988-12-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-16
Abatement Due Date 1988-11-21
Nr Instances 1
Nr Exposed 26
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1988-11-16
Abatement Due Date 1988-12-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1988-11-16
Abatement Due Date 1988-11-21
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-11-16
Abatement Due Date 1988-11-21
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-11-16
Abatement Due Date 1988-11-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-11-16
Abatement Due Date 1988-11-21
Nr Instances 1
Nr Exposed 10
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State