Search icon

C M P INDUSTRIES, INC.

Company Details

Name: C M P INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1927 (98 years ago)
Date of dissolution: 01 Jan 2002
Entity Number: 24104
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 413 N PEARL ST, ALBANY, NY, United States, 12207
Principal Address: 413 N. PEARL ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 2308915

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 N PEARL ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM J REGAN Chief Executive Officer 413 N. PEARL ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-05-20 1999-05-19 Address 208 S LASALLE ST, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
1995-02-08 1997-05-20 Address 111 WASHINGTON AVE, ROOM 204, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1959-09-22 1959-10-15 Shares Share type: CAP, Number of shares: 0, Par value: 2500000
1956-02-20 1959-09-22 Shares Share type: CAP, Number of shares: 0, Par value: 2500000
1953-09-14 1958-10-31 Name CONSOLIDATED METAL PRODUCTS CORP.

Filings

Filing Number Date Filed Type Effective Date
011231000891 2001-12-31 CERTIFICATE OF MERGER 2002-01-01
990519002287 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970520002657 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950208002136 1995-02-08 BIENNIAL STATEMENT 1993-05-01
B567346-4 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-01
Type:
Monitoring
Address:
413 N. PEARL ST., ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-07-27
Type:
FollowUp
Address:
413 N. PEARL ST., ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-09-16
Type:
Planned
Address:
413 N. PEARL ST., ALBANY, NY, 12207
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-06-07
Type:
Complaint
Address:
413 N. PEARL ST., ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-03-24
Type:
Complaint
Address:
413 N. PEARL ST., ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State