Search icon

ARMET METALS CORP.

Company Details

Name: ARMET METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1973 (52 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 256076
ZIP code: 11731
County: Queens
Place of Formation: New York
Address: 514 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN H. REINITZ DOS Process Agent 514 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
C260906-2 1998-06-05 ASSUMED NAME CORP INITIAL FILING 1998-06-05
DP-16860 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A56064-6 1973-03-12 CERTIFICATE OF INCORPORATION 1973-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11460961 0214700 1976-02-20 196 FULTON AVE, Green Island, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-02-26
Abatement Due Date 1976-02-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-02-26
Abatement Due Date 1976-02-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-02-26
Abatement Due Date 1976-02-29
Nr Instances 1
11512209 0214700 1974-04-30 44-11 54TH DRIVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1974-05-02
Abatement Due Date 1974-06-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-05-02
Abatement Due Date 1974-06-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-05-02
Abatement Due Date 1974-05-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1974-05-02
Abatement Due Date 1974-07-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State