Search icon

COORDINATED METALS, INC.

Headquarter

Company Details

Name: COORDINATED METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1973 (51 years ago)
Entity Number: 237707
ZIP code: 07072
County: Bronx
Place of Formation: New York
Address: 626 16TH ST, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COORDINATED METALS, INC., CONNECTICUT 0734065 CONNECTICUT

Chief Executive Officer

Name Role Address
FRANK GRIPPI Chief Executive Officer 626 16TH ST, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 16TH ST, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2023-08-17 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-21 2004-01-13 Address 100 ASIA PL, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
1999-12-21 2004-01-13 Address 100 ASIA PL, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220408001100 2022-04-08 BIENNIAL STATEMENT 2021-11-01
171101006185 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006141 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006411 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111115002624 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091105002956 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071113002760 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060104002684 2006-01-04 BIENNIAL STATEMENT 2005-11-01
040113003062 2004-01-13 BIENNIAL STATEMENT 2003-11-01
011029002307 2001-10-29 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339546459 0215000 2014-01-13 823 1ST AVENUE, NEW YORK, NY, 10017
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-01-13
Emphasis L: FALL
Case Closed 2014-11-14

Related Activity

Type Referral
Activity Nr 868453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260452 W06 I
Issuance Date 2014-05-13
Current Penalty 4300.0
Initial Penalty 4900.0
Contest Date 2014-06-06
Final Order 2014-09-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i): Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: 823 1st Avenue, New York, NY On or about 1/13/2014 a) The surface on which a Genie GS3232 was being moved was not free of obstructions. Two employees were injured when an aerial platform extended approximatley 17 feet tipped over while it was being moved. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01002
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2014-05-13
Abatement Due Date 2014-06-02
Current Penalty 2600.0
Initial Penalty 3500.0
Contest Date 2014-06-06
Final Order 2014-09-18
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. 823 1st Avenue, New York, NY On or about 1/13/2014 a) Employees not trained to use or operate Genie GS3232 Scissor Lift while installing and inspecting their work. Two employees were injured while working in a Scissor Lift and the lift tipped over while extended approximately 17 feet. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19
315129643 0215000 2010-12-15 885 6TH AVENUE, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-15
Emphasis L: FALL
Case Closed 2011-03-07

Related Activity

Type Referral
Activity Nr 202653648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-02-17
Abatement Due Date 2011-02-22
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-02-17
Abatement Due Date 2011-02-22
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-02-17
Abatement Due Date 2011-02-22
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
109919902 0215000 1996-05-08 1 CENTRAL PARK WEST, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-08
Case Closed 2001-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1996-06-04
Abatement Due Date 1996-06-07
Current Penalty 615.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
100555143 0214700 1988-01-29 HAUPPAUGE OFFICE PLAZA, VETS. MEM. HIGHWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-26
Case Closed 1988-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-03-07
Abatement Due Date 1988-04-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 B03
Issuance Date 1988-03-07
Abatement Due Date 1988-03-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State