Search icon

HICKSVILLE METAL PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN GRACE VENTILATING CORPORATION DOS Process Agent 34 WASHINGTON PARKWAY, HICKSVILLE, NY, United States, 11801

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11580669 0214700 1973-06-19 HEALTH SCIENCES CENTER, Stony Brook, NY, 11790
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10
11477858 0214700 1973-05-02 HEALTH SCIENCES CENTER, Stony Brook, NY, 11790
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-10

Violation Items

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
11471679 0214700 1972-08-03 HEALTH SCIENCE CENTER CONSTRUC, Stony Brook, NY, 11790
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