Search icon

J. & T. METAL PRODUCTS CO., INC.

Company Details

Name: J. & T. METAL PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1963 (62 years ago)
Entity Number: 160329
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 80 FIELD STREET, W. BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. & T. METAL PRODUCTS CO., INC. DOS Process Agent 80 FIELD STREET, W. BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
THOMAS LANDER Chief Executive Officer 80 FIELD STREET, W. BABYLON, NY, United States, 11704

History

Start date End date Type Value
2007-10-24 2013-10-16 Address 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, 3207, USA (Type of address: Service of Process)
2007-10-24 2013-10-16 Address 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2007-10-24 2013-10-16 Address 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, 3207, USA (Type of address: Principal Executive Office)
2001-09-25 2007-10-24 Address 19 MADISON CIRCLE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1995-06-02 2007-10-24 Address 200 LAMBERT AVENUE, COPIAGUE, NY, 11726, 3207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131016006085 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111209002302 2011-12-09 BIENNIAL STATEMENT 2011-10-01
091019002249 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071024002014 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051209002640 2005-12-09 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP4190100016
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-12-15
Description:
REFUSE CONTAINERS 40 EA
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9390: MISC FABRICATED NONMETAL MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-23
Type:
Planned
Address:
200 LAMBERT AVE, Copiague, NY, 11726
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-10-12
Type:
Planned
Address:
200 LAMBERT AVE, Copiague, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-25
Type:
Planned
Address:
200 LAMBERT AVE, Copiague, NY, 11726
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-07-28
Type:
Planned
Address:
200 LAMBERT AVENUE, Copiague, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-08
Type:
FollowUp
Address:
200 LAMBERT AVENUE, Copiague, NY, 11726
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State