Search icon

NATIONAL METAL COATING CORP.

Company Details

Name: NATIONAL METAL COATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 227633
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 103C PIEDMONT, DELRAY BEACH, FL, United States, 33484
Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AMEN WEISMAN FINELY & BUTLER DOS Process Agent 477 MADISON AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACOB MOROFSKY Chief Executive Officer 103C PIEDMONT, DELRAY BEACH, FL, United States, 33484

History

Start date End date Type Value
1995-05-16 1996-10-07 Address 103C PIEPMONT, DELRAY BEACH, FL, 33484, USA (Type of address: Chief Executive Officer)
1995-05-16 1996-10-07 Address 103C PIEPMONT, DELRAY BEACH, FL, 33484, USA (Type of address: Principal Executive Office)
1968-09-04 1999-01-05 Address 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097667 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000928002817 2000-09-28 BIENNIAL STATEMENT 2000-09-01
990105002452 1999-01-05 BIENNIAL STATEMENT 1998-09-01
C247828-3 1997-05-23 ASSUMED NAME CORP INITIAL FILING 1997-05-23
961007002714 1996-10-07 BIENNIAL STATEMENT 1996-09-01
950516002251 1995-05-16 BIENNIAL STATEMENT 1993-09-01
810700-A-4 1970-01-27 CERTIFICATE OF MERGER 1970-01-27
703302-7 1968-09-04 CERTIFICATE OF INCORPORATION 1968-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
699124 0214700 1984-10-03 367 BAY SHORE ROAD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-03
Case Closed 1984-10-04
11665809 0235300 1977-06-22 237 49TH STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-06-22
Case Closed 1984-03-10
11489002 0214700 1977-05-19 367 BAY SHORE ROAD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-05-19
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100106 E02 IVA
Issuance Date 1977-05-26
Abatement Due Date 1977-05-29
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1977-05-26
Abatement Due Date 1977-06-21
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-05-26
Abatement Due Date 1977-06-21
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-05-26
Abatement Due Date 1977-06-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1977-05-26
Abatement Due Date 1977-06-21
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-05-26
Abatement Due Date 1977-06-21
Nr Instances 1
11665759 0235300 1977-05-18 237 49TH STREET, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-05-18
Case Closed 1977-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-25
Abatement Due Date 1977-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1977-05-25
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-25
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1977-05-25
Abatement Due Date 1977-06-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-05-25
Abatement Due Date 1977-05-31
Nr Instances 1
11533882 0214700 1976-11-17 367 BAY SHORE ROAD, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1984-03-10
11533775 0214700 1976-10-14 367 BAY SHORE ROAD, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1983-03-25

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-20
Abatement Due Date 1976-11-17
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-12
Abatement Due Date 1976-11-17
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 184.0
Initial Penalty 45.0
Contest Date 1977-02-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1976-10-20
Abatement Due Date 1976-11-17
Current Penalty 184.0
Contest Date 1977-02-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1976-10-20
Abatement Due Date 1976-11-17
Current Penalty 184.0
Initial Penalty 45.0
Contest Date 1977-02-15
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 184.0
Contest Date 1977-02-15
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-10-20
Abatement Due Date 1976-11-17
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-20
Abatement Due Date 1976-11-17
Current Penalty 184.0
Contest Date 1977-02-15
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-10-20
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-10-20
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-10-20
Abatement Due Date 1976-10-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1976-11-12
Abatement Due Date 1976-11-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
FTA Issuance Date 1976-11-17
FTA Current Penalty 260.0
Citation ID 02018
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02019
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02020
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-11-12
Abatement Due Date 1976-11-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
381943 Intrastate Non-Hazmat 2014-05-20 - - 1 1 Private(Property)
Legal Name NATIONAL METAL COATING CORP
DBA Name NAMCO
Physical Address 367 BAY SHORE RD, DEER PARK, NY, 11729-7201, US
Mailing Address 367 BAY SHORE RD, DEER PARK, NY, 11729-7201, US
Phone (516) 586-5555
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10100145
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 61489NC
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BBE1HX4K009374
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State