-
Home Page
›
-
Counties
›
-
New York
›
-
10469
›
-
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