Name: | BELL METAL FABRICATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 187121 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 WALTER STREET, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WALTER STREET, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
JOHN J MAYO | Chief Executive Officer | 11 WALTER ST, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 1997-06-27 | Address | 11 WALTER STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
1965-05-10 | 1993-01-05 | Address | 11 WALTER PLACE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105271 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030618002013 | 2003-06-18 | BIENNIAL STATEMENT | 2003-05-01 |
010517002347 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990527002036 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970627002029 | 1997-06-27 | BIENNIAL STATEMENT | 1997-05-01 |
000048006306 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
C202491-1 | 1993-08-20 | ASSUMED NAME CORP DISCONTINUANCE | 1993-08-20 |
930105002585 | 1993-01-05 | BIENNIAL STATEMENT | 1992-05-01 |
C195251-2 | 1993-01-04 | ASSUMED NAME CORP INITIAL FILING | 1993-01-04 |
496658 | 1965-05-10 | CERTIFICATE OF INCORPORATION | 1965-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12125399 | 0235500 | 1977-02-23 | NORTH WALTER STREET, Pearl River, NY, 10965 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
12125332 | 0235500 | 1977-01-24 | 11 WALTER STREET, Pearl River, NY, 10965 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-14 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1977-02-10 |
Abatement Due Date | 1977-02-18 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-01-22 |
Case Closed | 1975-03-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-02-04 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State