Search icon

GENERAL SHEET METAL WORKS INC.

Company Details

Name: GENERAL SHEET METAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1999 (26 years ago)
Date of dissolution: 14 Sep 2010
Entity Number: 2413595
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 195 CHRYSITE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 CHRYSITE ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DAVID LAW Chief Executive Officer 195 CHRYSITE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1999-08-27 2001-09-25 Address 195 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100914000709 2010-09-14 CERTIFICATE OF DISSOLUTION 2010-09-14
010925002942 2001-09-25 BIENNIAL STATEMENT 2001-08-01
990827000438 1999-08-27 CERTIFICATE OF INCORPORATION 1999-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11905874 0215600 1983-06-09 BRONX PSYCHIATRIC CENTER, BLDG. 102, A&B, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-10
Case Closed 1990-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-14
Abatement Due Date 1983-06-17
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1983-07-15
Final Order 1983-12-16
Nr Instances 1
11733730 0215000 1982-03-30 120 PARK AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-13
Case Closed 1982-05-11
11747623 0215000 1980-07-15 120 PARK AVENUE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-11-15
Case Closed 1981-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1980-12-15
Abatement Due Date 1980-12-18
Current Penalty 75.0
Initial Penalty 160.0
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-12-15
Abatement Due Date 1980-12-18
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-12-15
Abatement Due Date 1980-12-31
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-12-15
Abatement Due Date 1980-12-18
Contest Date 1981-01-15
Nr Instances 1
11864709 0215600 1977-02-09 45TH AVE AND PARSONS BLVD, NY, 11355
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1977-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-03-03
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-17
Nr Instances 1
11690989 0235300 1976-08-30 9036 7 AVENUE, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1984-03-10
11689544 0235300 1975-12-02 9036 7 AVENUE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Contest Date 1976-01-15
Final Order 1976-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1976-08-15
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1976-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1976-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1976-01-15
Final Order 1976-08-15
Nr Instances 1
11872314 0215600 1975-05-22 94-03 QUEENS BLVD, New York -Richmond, NY, 11473
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-23
Emphasis N: TREX
Case Closed 1984-03-10
11919107 0215600 1975-05-06 94-03 QUEENS BLVD, New York -Richmond, NY, 11473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1978-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 E05
Issuance Date 1975-05-14
Abatement Due Date 1975-05-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 E04
Issuance Date 1975-05-14
Abatement Due Date 1975-05-16
Initial Penalty 45.0
Contest Date 1975-05-15
Final Order 1978-05-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Initial Penalty 30.0
Contest Date 1975-05-15
Final Order 1978-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-14
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1975-05-14
Abatement Due Date 1975-05-16
Current Penalty 300.0
Initial Penalty 650.0
Contest Date 1975-05-15
Final Order 1978-05-15
Nr Instances 3
Citation ID 02001B
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-14
Abatement Due Date 1975-05-16
Nr Instances 1
11623774 0235200 1973-02-20 NORTH CENTRAL HIGH SCHOOL, New York -Richmond, NY, 11230
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-02-20
Case Closed 1984-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State