Search icon

DAYTON METAL PRODUCTS INC.

Company Details

Name: DAYTON METAL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2510994
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 55 N BROADWAY #113, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUAN TREDINO DOS Process Agent 55 N BROADWAY #113, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
DP-1698318 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000517000298 2000-05-17 CERTIFICATE OF INCORPORATION 2000-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109951228 0215600 1998-02-10 405-21 BARETTO STREET, BRONX, NY, 10474
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-02-10
Emphasis N: PWRPRESS
Case Closed 1998-02-18
2029866 0215000 1985-05-24 7TH AVE. BETWEEN 11TH AND 12TH STREETS, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-06-04
Case Closed 1985-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-26
Abatement Due Date 1985-07-02
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-06-26
Abatement Due Date 1985-07-02
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-06-26
Abatement Due Date 1985-07-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-06-26
Abatement Due Date 1985-07-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
658377 0214700 1984-10-23 90 MERRICK AVE, EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-29
Case Closed 1984-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 3
Nr Exposed 1
11878618 0215600 1982-08-18 405 BARRETTO STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-14
Case Closed 1982-12-23
12078945 0235500 1982-01-18 405 BARRITTO STREET, New York -Richmond, NY, 10074
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-18
Case Closed 1982-01-22
11731270 0215000 1980-03-24 535 EAST 70TH STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-03-28
Case Closed 1980-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-04-02
Abatement Due Date 1980-04-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-04-02
Abatement Due Date 1980-04-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1980-04-02
Abatement Due Date 1980-04-07
Nr Instances 4
12127452 0235500 1978-10-06 405 BARRETTO STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-06
Case Closed 1978-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-10-18
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-18
Abatement Due Date 1978-10-27
Nr Instances 1
12070017 0235500 1976-04-12 405 BARRETTO STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1984-03-10
12087672 0235500 1976-02-18 405 BARRETTO ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1978-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-04-09
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-24
Abatement Due Date 1976-04-09
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 I
Issuance Date 1976-03-24
Abatement Due Date 1976-04-09
Initial Penalty 40.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-03-24
Abatement Due Date 1976-04-09
Initial Penalty 65.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-03-24
Abatement Due Date 1976-04-09
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-04-15
Nr Instances 5
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A03 I
Issuance Date 1976-03-24
Abatement Due Date 1976-04-09
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-04-15
Nr Instances 5
11740065 0215000 1974-05-16 PAULING STREET AND MAPLE AVENU, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1974-06-04
Abatement Due Date 1974-06-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State