Search icon

ALPAT SHEET METAL CORP.

Company Details

Name: ALPAT SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1965 (59 years ago)
Date of dissolution: 04 Aug 1992
Entity Number: 191769
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 300 WEST FIFTH AVE., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPAT SHEET METAL CORP. DOS Process Agent 300 WEST FIFTH AVE., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
C197232-2 1993-03-03 ASSUMED NAME CORP INITIAL FILING 1993-03-03
920804000031 1992-08-04 CERTIFICATE OF DISSOLUTION 1992-08-04
522163-4 1965-10-18 CERTIFICATE OF INCORPORATION 1965-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716077 0214700 1985-07-08 NEW YORK INSTITUTE OF TECHNOLOGY, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-16
Case Closed 1985-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-07-22
Abatement Due Date 1985-07-25
Nr Instances 1
Nr Exposed 1
11547262 0214700 1983-07-27 Q C CIRCUITS NEW HORIZONS BLVD, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-27
Case Closed 1983-09-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-08-08
Abatement Due Date 1983-08-09
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 12
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-08-01
Abatement Due Date 1983-08-09
Nr Instances 2
11448198 0214700 1981-05-04 OAK ST UPS BLDG, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-05
Case Closed 1981-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-05-12
Abatement Due Date 1981-05-05
Nr Instances 1
11453438 0214700 1980-04-08 MOTOR PARKWAY SHERATON INN, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1980-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B01
Issuance Date 1980-04-28
Abatement Due Date 1980-04-28
Nr Instances 1
11452307 0214700 1978-09-15 W/S ROUTE 110 S/O LONG ISLAND, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-15
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State