Search icon

CLEVELAND METAL ABRASIVE, INC.

Branch

Company Details

Name: CLEVELAND METAL ABRASIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1973 (52 years ago)
Date of dissolution: 27 Sep 1995
Branch of: CLEVELAND METAL ABRASIVE, INC., Rhode Island (Company Number 000004315)
Entity Number: 262523
ZIP code: 10017
County: New York
Place of Formation: Rhode Island
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
C275873-2 1999-07-06 ASSUMED NAME CORP INITIAL FILING 1999-07-06
DP-1213032 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A75224-4 1973-05-31 APPLICATION OF AUTHORITY 1973-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10834216 0213600 1975-01-07 41 CAROLINA STREET, Springville, NY, 14141
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-01-08
Case Closed 1976-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1975-02-06
Abatement Due Date 1975-03-14
Nr Instances 2
Related Event Code (REC) Complaint
10785111 0213600 1974-11-22 41 CAROLINA STREET, Springville, NY, 14141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-11-22
Case Closed 1975-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-12-04
Abatement Due Date 1975-02-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 61
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1974-12-04
Abatement Due Date 1975-02-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-04
Abatement Due Date 1975-02-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-12-04
Abatement Due Date 1974-12-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-12-04
Abatement Due Date 1974-12-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State