Search icon

RANGER METAL PRODUCTS, INC.

Company Details

Name: RANGER METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1965 (60 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 184820
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANGER METAL PRODUCTS, INC. DOS Process Agent 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
C326963-2 2003-02-06 ASSUMED NAME CORP INITIAL FILING 2003-02-06
DP-581129 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
483512 1965-02-26 CERTIFICATE OF INCORPORATION 1965-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11893641 0215600 1982-01-08 59 48 60 RD, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1982-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1982-01-25
Abatement Due Date 1982-02-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-25
Abatement Due Date 1982-02-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-01-25
Abatement Due Date 1982-02-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-01-25
Abatement Due Date 1982-02-26
Nr Instances 1
11506383 0214700 1974-02-06 59-48 60 RD, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1974-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-13
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1974-02-13
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-13
Abatement Due Date 1974-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-13
Abatement Due Date 1974-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040050
Issuance Date 1974-02-13
Abatement Due Date 1974-03-15
Nr Instances 1
11583721 0214700 1973-10-09 59 48 60 RD, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-09
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State