Search icon

ELRAE PRESSED METALS, INC.

Company Details

Name: ELRAE PRESSED METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1964 (61 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 179804
County: Erie
Place of Formation: New York
Address: SOCKET COMPANY, 4214 ANN AVE., ASHTABULA, OH, United States

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. ROBERT DICKINSON, THE ASHTABULA BOW DOS Process Agent SOCKET COMPANY, 4214 ANN AVE., ASHTABULA, OH, United States

Filings

Filing Number Date Filed Type Effective Date
20060407095 2006-04-07 ASSUMED NAME CORP INITIAL FILING 2006-04-07
DP-842326 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
454922 1964-09-15 CERTIFICATE OF INCORPORATION 1964-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10813269 0213600 1982-02-03 75 ROSALIA STREET, Buffalo, NY, 14216
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-02-03
10806008 0213600 1978-06-29 75 ROSALIA STREET, Buffalo, NY, 14216
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1984-03-10
10805893 0213600 1978-05-18 75 ROSALIA STREET, Buffalo, NY, 14216
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-18
Case Closed 1984-03-10
10805786 0213600 1978-04-04 75 ROSALIA STREET, Buffalo, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-06
Case Closed 1978-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B02 I
Issuance Date 1978-04-19
Abatement Due Date 1978-05-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-05-12
Abatement Due Date 1978-05-31
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1978-05-12
Abatement Due Date 1978-06-26
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1978-04-19
Abatement Due Date 1978-05-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-04-19
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-19
Abatement Due Date 1978-05-10
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-19
Abatement Due Date 1978-05-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-04-19
Abatement Due Date 1978-05-10
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-19
Abatement Due Date 1978-05-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State