Search icon

BELL METAL FABRICATING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WALTER STREET, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
JOHN J MAYO Chief Executive Officer 11 WALTER ST, PEARL RIVER, NY, United States, 10965

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12125399 0235500 1977-02-23 NORTH WALTER STREET, Pearl River, NY, 10965
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1984-03-10
12125332 0235500 1977-01-24 11 WALTER STREET, Pearl River, NY, 10965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1977-04-05

Violation Items

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
12079828 0235500 1975-01-22 11 WALTER STREET, NY, 10965
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