Search icon

R A METALS CORP.

Company Details

Name: R A METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1970 (55 years ago)
Date of dissolution: 09 Mar 2005
Entity Number: 233331
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 2826 BRUNER AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUNTHER APPEL Chief Executive Officer 2826 BRUNER AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2826 BRUNER AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
1970-04-22 1995-06-30 Address 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050309000568 2005-03-09 CERTIFICATE OF DISSOLUTION 2005-03-09
040514002567 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020521002701 2002-05-21 BIENNIAL STATEMENT 2002-04-01
000516002925 2000-05-16 BIENNIAL STATEMENT 2000-04-01
980508002611 1998-05-08 BIENNIAL STATEMENT 1998-04-01
C240159-2 1996-10-11 ASSUMED NAME CORP INITIAL FILING 1996-10-11
960517002117 1996-05-17 BIENNIAL STATEMENT 1996-04-01
950630002099 1995-06-30 BIENNIAL STATEMENT 1993-04-01
829304-7 1970-04-22 CERTIFICATE OF INCORPORATION 1970-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12072823 0235500 1974-11-21 2828 RRUNDER AVE, New York -Richmond, NY, 10469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-21
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-05
Abatement Due Date 1974-12-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-05
Abatement Due Date 1974-12-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-12-05
Abatement Due Date 1974-12-10
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-05
Abatement Due Date 1974-12-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-12-05
Abatement Due Date 1974-12-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State