Search icon

S & A MACHINE SHOP SERVICE, INC.

Company Details

Name: S & A MACHINE SHOP SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1973 (51 years ago)
Entity Number: 241320
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & A MACHINE SHOP SERVICE, INC. DOS Process Agent 41-15 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
060801000399 2006-08-01 ANNULMENT OF DISSOLUTION 2006-08-01
C310359-1 2001-12-20 ASSUMED NAME LP DISCONTINUANCE 2001-12-20
C279790-2 1999-10-14 ASSUMED NAME LP INITIAL FILING 1999-10-14
DP-815728 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A124301-3 1973-12-28 CERTIFICATE OF INCORPORATION 1973-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901154 0215600 1978-10-13 33-16 38 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1978-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-17
Abatement Due Date 1978-11-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-10-17
Abatement Due Date 1978-11-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-10-17
Abatement Due Date 1978-11-01
Nr Instances 1
11898103 0215600 1976-10-13 33-16 38 AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-13
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-10-19
Abatement Due Date 1976-11-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State