Search icon

NU-CRAFT METAL PRODUCTS, INC.

Company Details

Name: NU-CRAFT METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1963 (62 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 154197
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: 117 LIBERTY ST., NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%YELLIN KENNER & LEVY DOS Process Agent 117 LIBERTY ST., NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-810462 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C174257-2 1991-02-20 ASSUMED NAME CORP INITIAL FILING 1991-02-20
364142 1963-01-29 CERTIFICATE OF INCORPORATION 1963-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556539 0214700 1989-03-23 2703 NORTH JERUSALEM ROAD, EAST MEADOW, NY, 11710
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-23
Case Closed 1989-03-27
2280022 0214700 1985-10-28 2703 NORTH JERUSALEM ROAD, EAST MEADOW, NY, 11710
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-10-28
Case Closed 1985-10-28
11726270 0215000 1982-12-09 321 CLARKSON AVE, New York -Richmond, NY, 11226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-12-09
Case Closed 1983-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1982-12-14
Abatement Due Date 1982-12-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1982-12-14
Abatement Due Date 1982-12-21
Nr Instances 1
11736121 0215000 1982-12-09 321 CLARKSON AVE, New York -Richmond, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-04
Case Closed 1983-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1983-01-07
Abatement Due Date 1983-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1983-01-07
Abatement Due Date 1982-12-09
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1983-01-07
Abatement Due Date 1983-01-12
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1983-01-07
Abatement Due Date 1983-01-21
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State