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.
1934-12-27 1995-02-08 Address 411-425 NO PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1927-05-17 1956-02-20 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1927-05-17 1953-09-14 Name CONSOLIDATED CAR HEATING COMPANY, INC.

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
B231742-4 1985-05-30 CERTIFICATE OF MERGER 1985-05-31
Z010480-2 1980-04-11 ASSUMED NAME CORP INITIAL FILING 1980-04-11
471834 1964-12-29 CERTIFICATE OF MERGER 1964-12-29
182141 1959-10-15 CERTIFICATE OF AMENDMENT 1959-10-15
178821 1959-09-22 CERTIFICATE OF AMENDMENT 1959-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122240443 0213100 1996-03-01 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1996-03-27
Case Closed 1996-04-03

Related Activity

Type Inspection
Activity Nr 122252281
122245681 0213100 1995-07-27 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1995-09-27
Case Closed 1995-11-03

Related Activity

Type Inspection
Activity Nr 122252281
122252281 0213100 1994-09-16 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-01-24
Case Closed 1996-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101027 C
Issuance Date 1995-03-08
Abatement Due Date 1995-07-09
Current Penalty 415.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101027 D01 I
Issuance Date 1995-03-08
Abatement Due Date 1995-07-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101027 E01
Issuance Date 1995-03-08
Abatement Due Date 1995-03-16
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101027 F01 I
Issuance Date 1995-03-08
Abatement Due Date 1995-07-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101027 F02 I
Issuance Date 1995-03-08
Abatement Due Date 1995-04-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101027 G01 I
Issuance Date 1995-03-08
Abatement Due Date 1995-03-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101027 M02 I
Issuance Date 1995-03-08
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101027 I01 I
Issuance Date 1995-03-08
Abatement Due Date 1995-03-16
Current Penalty 415.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101027 J01
Issuance Date 1995-03-08
Abatement Due Date 1995-04-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101027 L06 I
Issuance Date 1995-03-08
Abatement Due Date 1995-04-10
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101027 M04 I
Issuance Date 1995-03-08
Abatement Due Date 1995-03-26
Current Penalty 415.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101000 D
Issuance Date 1995-03-08
Abatement Due Date 1996-03-29
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1995-03-08
Abatement Due Date 1996-03-29
Nr Instances 1
Nr Exposed 2
Gravity 00
106823495 0213100 1989-06-07 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-27
Case Closed 1990-01-04

Related Activity

Type Complaint
Activity Nr 73001273
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-07-07
Abatement Due Date 1989-07-25
Current Penalty 250.0
Initial Penalty 450.0
Contest Date 1989-07-24
Final Order 1990-01-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1989-07-07
Abatement Due Date 1989-07-18
Current Penalty 300.0
Initial Penalty 540.0
Contest Date 1989-07-24
Final Order 1990-01-04
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-07-07
Abatement Due Date 1989-08-10
Current Penalty 250.0
Initial Penalty 450.0
Contest Date 1989-07-24
Final Order 1990-01-03
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1989-07-07
Abatement Due Date 1989-07-26
Current Penalty 500.0
Initial Penalty 900.0
Contest Date 1989-07-24
Final Order 1990-01-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1989-07-07
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
2149748 0213100 1988-03-24 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-25
Case Closed 1988-09-28

Related Activity

Type Complaint
Activity Nr 71924005
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Complaint
Gravity 03
2149672 0213100 1988-03-18 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-07-28
Case Closed 1988-10-14

Related Activity

Type Referral
Activity Nr 901191601
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1988-08-31
Abatement Due Date 1988-09-23
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1988-08-31
Abatement Due Date 1988-09-23
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1988-08-31
Abatement Due Date 1988-09-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1988-08-31
Abatement Due Date 1988-09-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1988-08-31
Abatement Due Date 1988-09-13
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-08-31
Abatement Due Date 1988-09-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1988-08-31
Abatement Due Date 1988-09-23
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1988-08-31
Abatement Due Date 1988-09-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-08-31
Abatement Due Date 1988-09-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
100533595 0213100 1987-05-15 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-05-15
Case Closed 1987-05-18

Related Activity

Type Inspection
Activity Nr 17810094
17810094 0213100 1986-08-08 413 N. PEARL ST., ALBANY, NY, 12207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-04-02
Case Closed 1987-05-18

Related Activity

Type Complaint
Activity Nr 71378152
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 D02
Issuance Date 1987-04-13
Abatement Due Date 1987-04-22
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
1037969 0213100 1984-10-12 413 PEARL ST, ALBANY, NY, 12201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-10-12
Case Closed 1984-10-12

Related Activity

Type Complaint
Activity Nr 70518535
Safety Yes
12001160 0215800 1974-02-12 413 NORTH PEARL STREET, Albany, NY, 12207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-08
Abatement Due Date 1974-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-08
Abatement Due Date 1974-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-01-08
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-08
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1974-01-08
Abatement Due Date 1974-02-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-01-08
Abatement Due Date 1974-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-01-08
Abatement Due Date 1974-01-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-01-08
Abatement Due Date 1974-01-28
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1974-01-08
Abatement Due Date 1974-01-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State