Search icon

PALLAT METALS, LTD.

Company Details

Name: PALLAT METALS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1968 (57 years ago)
Date of dissolution: 31 Mar 2004
Entity Number: 225733
ZIP code: 11201
County: Orange
Place of Formation: New York
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL M. MINTZ DOS Process Agent 26 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20100820027 2010-08-20 ASSUMED NAME CORP INITIAL FILING 2010-08-20
DP-1688174 2004-03-31 DISSOLUTION BY PROCLAMATION 2004-03-31
830541-4 1970-04-28 CERTIFICATE OF AMENDMENT 1970-04-28
693606-2 1968-07-11 CERTIFICATE OF INCORPORATION 1968-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122243934 0213100 1995-08-11 WINDEMERE AVE, GREENWOOD LAK, NY, 10925
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-08-11
Case Closed 1995-08-15
2037406 0213100 1985-03-06 WINDEMERE AVE, GREENWOOD LAKE, NY, 10925
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-06
Case Closed 1985-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-03-12
Abatement Due Date 1985-03-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1985-03-12
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1985-03-12
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1985-03-12
Abatement Due Date 1985-03-27
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1985-03-12
Abatement Due Date 1985-03-27
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State