Search icon

VENTURE METAL PRODUCTS CORP.

Company Details

Name: VENTURE METAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1969 (56 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 275711
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 2523 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2523 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
GEORGE SMALLOWTIZ Chief Executive Officer 2523 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1969-04-22 1995-05-01 Address 47-01 88TH ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1525030 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
C295378-2 2000-11-07 ASSUMED NAME CORP INITIAL FILING 2000-11-07
950501002398 1995-05-01 BIENNIAL STATEMENT 1993-04-01
751578-4 1969-04-22 CERTIFICATE OF INCORPORATION 1969-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11678976 0235300 1981-11-25 2523 ATLANTIC AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-25
Case Closed 1981-12-02
11694338 0235300 1979-06-25 2523 ATLANTIC AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-25
Case Closed 1984-03-10
11651387 0235300 1979-05-08 2523 ATLANTIC AVENUE, New York -Richmond, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-09
Case Closed 1979-06-25

Related Activity

Type Complaint
Activity Nr 320364698

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-05-17
Abatement Due Date 1979-06-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-05-17
Abatement Due Date 1979-06-19
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-05-17
Abatement Due Date 1979-06-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-17
Abatement Due Date 1979-05-08
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-05-17
Abatement Due Date 1979-05-08
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-05-17
Abatement Due Date 1979-05-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E05
Issuance Date 1979-05-17
Abatement Due Date 1979-06-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1979-05-17
Abatement Due Date 1979-06-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-05-17
Abatement Due Date 1979-05-28
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-05-17
Abatement Due Date 1979-06-19
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-05-17
Abatement Due Date 1979-06-19
Nr Instances 1
11667755 0235300 1979-05-08 2523 ATLANTIC AVE, New York -Richmond, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-05-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364698

Date of last update: 18 Mar 2025

Sources: New York Secretary of State