Search icon

ESSEX METAL WORKS, INC.

Company Details

Name: ESSEX METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1957 (68 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 167406
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 29-16 40TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSEX METAL WORKS, INC. DOS Process Agent 29-16 40TH STREET, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-794485 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C176083-2 1991-04-11 ASSUMED NAME CORP INITIAL FILING 1991-04-11
77595 1957-09-16 CERTIFICATE OF INCORPORATION 1957-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17651720 0215000 1987-10-08 220 E. 70TH ST., NEW YORK, NY, 10021
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-10-08
Case Closed 1987-10-16

Related Activity

Type Inspection
Activity Nr 17649922
17649922 0215000 1987-06-15 220 E. 70TH ST., NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-13
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
100196310 0215600 1986-06-13 19-04 49TH STREET, ASTORIA, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-13
Case Closed 1986-06-18
1783398 0215600 1984-06-13 19-04 49TH ST, LONG ISLAND CITY, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-09-14
Case Closed 1984-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-10-02
Abatement Due Date 1984-10-10
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-10-02
Abatement Due Date 1984-12-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 I02 I
Issuance Date 1984-10-02
Abatement Due Date 1984-10-15
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-10-02
Abatement Due Date 1984-10-10
Nr Instances 1
Nr Exposed 9
11842010 0215600 1983-01-13 19 04 94 ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-13
Case Closed 1983-01-14
11743333 0215000 1980-02-01 1-CHASE MANHATTAN PLAZA, New York -Richmond, NY, 10007
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1980-02-01
Case Closed 1981-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 1980-03-14
Abatement Due Date 1980-03-31
Current Penalty 270.0
Initial Penalty 540.0
Contest Date 1980-03-15
Final Order 1980-05-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 F03 I
Issuance Date 1980-03-14
Abatement Due Date 1980-03-17
Contest Date 1980-03-15
Final Order 1980-05-15
Nr Instances 4
11844644 0215600 1977-11-09 19 04 49 STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1984-03-10
11844545 0215600 1977-10-18 19 04 49 STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1977-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1977-10-28
Abatement Due Date 1977-11-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-10-28
Abatement Due Date 1977-11-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-28
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-10-28
Abatement Due Date 1977-11-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-10-28
Abatement Due Date 1977-11-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-28
Abatement Due Date 1977-10-31
Nr Instances 1
11585064 0214700 1974-04-25 19-04 49 ST, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-25
Case Closed 1984-03-10
11584851 0214700 1974-03-25 19-04 49 ST, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-03-28
Abatement Due Date 1974-04-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-28
Abatement Due Date 1974-04-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-03-28
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-03-28
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-03-28
Abatement Due Date 1974-04-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-28
Abatement Due Date 1974-04-22
Nr Instances 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-07
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State