Search icon

METROPOLITAN PICTURE FRAME WORKS, INC.

Company Details

Name: METROPOLITAN PICTURE FRAME WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1924 (101 years ago)
Date of dissolution: 07 May 1996
Entity Number: 19321
ZIP code: 10456
County: New York
Place of Formation: New York
Address: 831 EAGLE AVENUE, BRONX, NY, United States, 10456
Principal Address: 1155 HARDSCRABBLE RD, CHAPPAQUA, NY, United States, 10501

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 EAGLE AVENUE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
MICHAEL STRASBERG Chief Executive Officer 1155 HARDSCRABBLE RD, CHAPPAQUA, NY, United States, 10501

History

Start date End date Type Value
1984-05-17 1994-01-20 Address 831 EAGLE AVE., BRONX, NY, 10456, USA (Type of address: Service of Process)
1924-01-19 1947-01-13 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1924-01-19 1984-05-17 Address 2311 TIWBOUT AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041122027 2004-11-22 ASSUMED NAME CORP INITIAL FILING 2004-11-22
960507000240 1996-05-07 CERTIFICATE OF DISSOLUTION 1996-05-07
940120002354 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930126002082 1993-01-26 BIENNIAL STATEMENT 1993-01-01
B102873-3 1984-05-17 CERTIFICATE OF AMENDMENT 1984-05-17
6918-139 1947-01-13 CERTIFICATE OF AMENDMENT 1947-01-13
2301-5 1924-01-19 CERTIFICATE OF INCORPORATION 1924-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17551557 0215600 1995-07-07 831 EAGE AVENUE, BRONX, NY, 10456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1995-07-10
100621309 0215600 1986-09-12 831 EAGLE STREET, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1988-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1986-09-29
Abatement Due Date 1986-10-03
Current Penalty 10.0
Initial Penalty 60.0
Contest Date 1986-10-15
Final Order 1987-04-07
Nr Instances 2
Nr Exposed 12
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1986-09-29
Abatement Due Date 1986-10-17
Current Penalty 35.0
Initial Penalty 150.0
Contest Date 1986-10-15
Final Order 1987-04-07
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1986-09-29
Abatement Due Date 1986-10-17
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1986-09-29
Abatement Due Date 1986-10-02
Current Penalty 35.0
Initial Penalty 150.0
Contest Date 1986-10-15
Final Order 1987-04-07
Nr Instances 3
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1986-09-29
Abatement Due Date 1986-10-17
Current Penalty 60.0
Initial Penalty 240.0
Contest Date 1986-10-15
Final Order 1987-04-07
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-09-29
Abatement Due Date 1986-10-02
Current Penalty 60.0
Initial Penalty 240.0
Contest Date 1986-10-15
Final Order 1987-04-07
Nr Instances 2
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-09-29
Abatement Due Date 1986-10-02
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-09-29
Abatement Due Date 1986-10-06
Nr Instances 2
Nr Exposed 12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State