Name: | HICKSVILLE METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1969 (56 years ago) |
Date of dissolution: | 01 Jul 1987 |
Entity Number: | 273021 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 WASHINGTON PARKWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GRACE VENTILATING CORPORATION | DOS Process Agent | 34 WASHINGTON PARKWAY, HICKSVILLE, NY, United States, 11801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C281685-2 | 1999-11-29 | ASSUMED NAME CORP INITIAL FILING | 1999-11-29 |
B515847-4 | 1987-07-01 | CERTIFICATE OF DISSOLUTION | 1987-07-01 |
848445-2 | 1970-07-24 | CERTIFICATE OF AMENDMENT | 1970-07-24 |
738921-5 | 1969-02-24 | CERTIFICATE OF INCORPORATION | 1969-02-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11580669 | 0214700 | 1973-06-19 | HEALTH SCIENCES CENTER, Stony Brook, NY, 11790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11477858 | 0214700 | 1973-05-02 | HEALTH SCIENCES CENTER, Stony Brook, NY, 11790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1973-05-25 |
Abatement Due Date | 1973-06-12 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260025 B |
Issuance Date | 1973-05-25 |
Abatement Due Date | 1973-06-12 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260025 C |
Issuance Date | 1973-05-25 |
Abatement Due Date | 1973-06-12 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 C01 II |
Issuance Date | 1973-05-25 |
Abatement Due Date | 1973-06-12 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1973-05-25 |
Abatement Due Date | 1973-06-12 |
Nr Instances | 3 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-08-03 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State