Search icon

ALL-METAL PARTITION CO., INC.

Company Details

Name: ALL-METAL PARTITION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1928 (97 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 24668
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 150 W. 18TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
ALL-METAL PARTITION CO., INC. DOS Process Agent 150 W. 18TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1928-02-06 1941-12-05 Shares Share type: CAP, Number of shares: 0, Par value: 15000

Filings

Filing Number Date Filed Type Effective Date
DP-1361458 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
C085090-1 1989-12-11 ASSUMED NAME CORP DISCONTINUANCE 1989-12-11
A901690-2 1982-09-10 ASSUMED NAME CORP INITIAL FILING 1982-09-10
8393-133 1953-01-07 CERTIFICATE OF AMENDMENT 1953-01-07
5954-116 1941-12-05 CERTIFICATE OF AMENDMENT 1941-12-05
37537 1935-01-15 CERTIFICATE OF AMENDMENT 1935-01-15
3222-14 1928-02-06 CERTIFICATE OF INCORPORATION 1928-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676194 0235300 1979-09-06 200 DUPONT STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-06
Case Closed 1984-03-10
11661642 0235300 1979-07-03 200 DUPONT ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-03
Case Closed 1980-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-07-05
Abatement Due Date 1979-09-03
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1979-07-05
Abatement Due Date 1979-09-03
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-07-05
Abatement Due Date 1979-09-03
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-07-05
Abatement Due Date 1979-09-03
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-05
Abatement Due Date 1979-07-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1979-07-05
Abatement Due Date 1979-07-09
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State