Search icon

A-M METAL SPINNING CO., INC.

Company Details

Name: A-M METAL SPINNING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1957 (68 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 164720
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 355 BROOME ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-M METAL SPINNING CO., INC. DOS Process Agent 355 BROOME ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-943980 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C168749-2 1990-08-24 ASSUMED NAME CORP INITIAL FILING 1990-08-24
59684 1957-04-12 CERTIFICATE OF INCORPORATION 1957-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757465 0215000 1978-06-30 145 MULBERRY STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-30
Case Closed 1984-03-10
11728391 0215000 1978-05-30 145 MULBERRY STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1978-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-05-31
Abatement Due Date 1978-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-05-31
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-05-31
Abatement Due Date 1978-06-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-05-31
Abatement Due Date 1978-06-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-05-31
Abatement Due Date 1978-06-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 041055
Issuance Date 1978-05-31
Abatement Due Date 1978-06-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State