Search icon

A & L SHEET METAL FABRICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A & L SHEET METAL FABRICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1993 (32 years ago)
Entity Number: 1721984
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1243 OAKPOINT AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANATOLY LEKHTER Chief Executive Officer 1243 OAKPOINT AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1243 OAKPOINT AVE, BRONX, NY, United States, 10474

Unique Entity ID

CAGE Code:
1KAH4
UEI Expiration Date:
2017-10-27

Business Information

Activation Date:
2016-10-27
Initial Registration Date:
2002-01-07

Commercial and government entity program

CAGE number:
1KAH4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-10-27

Contact Information

POC:
DANIL FAY

History

Start date End date Type Value
2024-12-14 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-30 1999-05-20 Address 520 BARRETTO ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1997-04-30 1999-05-20 Address 520 BARRETTO ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1997-04-30 1999-05-20 Address 520 BARRETTO ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
1993-04-28 1997-04-30 Address 105-11 63RD DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510002757 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090406002077 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070417003100 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050607002151 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030415002218 2003-04-15 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L316M6393
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2055.00
Base And Exercised Options Value:
-2055.00
Base And All Options Value:
-2055.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-23
Description:
8503349932!OIL PAN
Naics Code:
336350: MOTOR VEHICLE TRANSMISSION AND POWER TRAIN PARTS MANUFACTURING
Product Or Service Code:
2520: VEHICULAR POWER TRANSMISSION COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-04
Type:
FollowUp
Address:
1243 OAKPOINT AVENUE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-04-24
Type:
Planned
Address:
1243 OAKPOINT AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-06-21
Type:
FollowUp
Address:
1243 OAKPOINT AVENUE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-11-03
Type:
Referral
Address:
1243 OAKPOINT AVENUE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-10-20
Type:
Planned
Address:
1243 OAKPOINT AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State