Search icon

FILM METAL BOX CORP.

Company Details

Name: FILM METAL BOX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1967 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 215444
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M JAY FEIN DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
20180105039 2018-01-05 ASSUMED NAME CORP INITIAL FILING 2018-01-05
DP-795469 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
645352-4 1967-10-25 CERTIFICATE OF INCORPORATION 1967-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11890472 0215600 1978-02-02 39-34 CRESCENT ST, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1984-03-10
11890365 0215600 1977-12-20 39-34 CRESCENT ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1978-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-22
Abatement Due Date 1978-01-20
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-12-22
Abatement Due Date 1978-01-20
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-01-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-22
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-12-22
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 C03 IIB
Issuance Date 1977-12-22
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 D07
Issuance Date 1977-12-22
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-12-22
Abatement Due Date 1978-01-20
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State