Search icon

ARMET ARCHITECTURAL PRODUCTS CORP.

Company Details

Name: ARMET ARCHITECTURAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1973 (52 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 257210
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 44-11 54TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMET ARCHITECTURAL PRODUCTS CORP. DOS Process Agent 44-11 54TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1973-03-23 1987-04-17 Address 44-11 54TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1473614 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C291770-1 2000-08-04 ASSUMED NAME CORP DISCONTINUANCE 2000-08-04
C264522-2 1998-09-14 ASSUMED NAME CORP INITIAL FILING 1998-09-14
B485224-4 1987-04-17 CERTIFICATE OF AMENDMENT 1987-04-17
A59493-5 1973-03-23 CERTIFICATE OF INCORPORATION 1973-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-22
Type:
Unprog Rel
Address:
100 GREAT NECK ROAD, GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-15
Type:
Planned
Address:
4250 VETERANS HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-02
Type:
Planned
Address:
NORTH SHORE COMMUNITY HOSPITAL, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-15
Type:
Planned
Address:
1101 STEWART AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State