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 (61 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)
1995-06-02 2001-09-25 Address 43 KRISTIN LANE, HAUPPAUGE, NY, 11788, 1236, 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: Service of Process)
1963-10-04 1995-06-02 Address 172 SCHOOL ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

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
031002002779 2003-10-02 BIENNIAL STATEMENT 2003-10-01
010925002335 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991115002525 1999-11-15 BIENNIAL STATEMENT 1999-10-01
C267181-2 1998-11-23 ASSUMED NAME CORP INITIAL FILING 1998-11-23
971023002450 1997-10-23 BIENNIAL STATEMENT 1997-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP4190100016 2009-12-15 2010-03-30 2010-03-30
Unique Award Key CONT_AWD_INPP4190100016_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REFUSE CONTAINERS 40 EA
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 9390: MISC FABRICATED NONMETAL MATERIALS

Recipient Details

Recipient J & T METAL PRODUCTS CO INC
UEI SUNQNYJCFLZ1
Legacy DUNS 044459477
Recipient Address UNITED STATES, 200 LAMBERT AVE, COPIAGUE, 117263207

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11514890 0214700 1982-11-23 200 LAMBERT AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-29
Case Closed 1983-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1982-12-29
Abatement Due Date 1983-01-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1982-12-29
Abatement Due Date 1983-01-01
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-12-29
Abatement Due Date 1983-01-01
Nr Instances 3
11520400 0214700 1982-10-12 200 LAMBERT AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1982-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1982-10-19
Abatement Due Date 1982-11-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1982-10-19
Abatement Due Date 1982-11-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1982-10-19
Abatement Due Date 1982-10-12
Nr Instances 6
11514510 0214700 1982-01-25 200 LAMBERT AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-02-05
Case Closed 1982-02-26

Related Activity

Type Referral
Activity Nr 909029654
11519584 0214700 1981-07-28 200 LAMBERT AVENUE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-31
Case Closed 1981-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1981-08-12
Abatement Due Date 1981-08-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1981-08-12
Abatement Due Date 1981-07-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1981-08-12
Abatement Due Date 1981-08-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1981-08-12
Abatement Due Date 1981-08-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1981-08-12
Abatement Due Date 1981-09-14
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1981-08-12
Abatement Due Date 1981-08-17
Nr Instances 3
11535630 0214700 1979-06-08 200 LAMBERT AVENUE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-08
Case Closed 1984-03-10
11535465 0214700 1979-02-01 200 LAMBERT AVENUE, Copiague, NY, 11726
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1979-06-19

Related Activity

Type Complaint
Activity Nr 320343783

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1979-02-09
Abatement Due Date 1979-03-14
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1979-02-09
Abatement Due Date 1979-03-14
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1979-02-09
Abatement Due Date 1979-03-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-02-09
Abatement Due Date 1979-03-14
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-02-09
Abatement Due Date 1979-03-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-02-09
Abatement Due Date 1979-02-12
Nr Instances 1
11583093 0214700 1977-06-06 200 LAMBERT AVENUE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1984-03-10
11583069 0214700 1977-04-28 200 LAMBERT AVENUE, Copiague, NY, 11726
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-04-28
Case Closed 1977-06-29

Related Activity

Type Complaint
Activity Nr 320339195

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1977-05-11
Abatement Due Date 1977-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 E02 IA
Issuance Date 1977-05-11
Abatement Due Date 1977-05-14
Nr Instances 2
11441987 0214700 1977-01-17 200 LAMBERT AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1984-03-10
11492758 0214700 1975-03-17 200 LAMBERT AVENUE, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1975-03-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-15
Case Closed 1975-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-01-16
Abatement Due Date 1975-02-27
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-01-16
Abatement Due Date 1975-01-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-16
Abatement Due Date 1975-02-27
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A05
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 D04
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 E02
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-30
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-10-30
Abatement Due Date 1973-12-31
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State