Search icon

BASS SHEET METAL CO., INC.

Company Details

Name: BASS SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1969 (56 years ago)
Date of dissolution: 22 Feb 2001
Entity Number: 271977
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 802 14TH ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS COLLINS Chief Executive Officer 802 14TH ST, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 14TH ST, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1969-02-03 1995-06-22 Address 1551 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C335230-2 2003-08-12 ASSUMED NAME CORP INITIAL FILING 2003-08-12
010222000261 2001-02-22 CERTIFICATE OF DISSOLUTION 2001-02-22
950622002357 1995-06-22 BIENNIAL STATEMENT 1994-02-01
A276644-3 1975-12-01 CERTIFICATE OF AMENDMENT 1975-12-01
733523-4 1969-02-03 CERTIFICATE OF INCORPORATION 1969-02-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-10
Type:
Unprog Rel
Address:
ABRAHAM & STRAUSS - SMITHAVEN MALL, LAKE GROVE, NY, 11755
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-07-31
Type:
Planned
Address:
CEDAR CREEK ROAD, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-03
Type:
Planned
Address:
830 STEWART AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-11
Type:
Planned
Address:
HEALTH AND POLICE BLDG, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-08
Type:
Planned
Address:
FORT TOTTEN 2400 MAN USAR, New York -Richmond, NY, 11359
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State