Search icon

MARK & SON METAL PRODUCTS, INC.

Company Details

Name: MARK & SON METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1969 (56 years ago)
Entity Number: 277050
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 333 RAILROAD AVE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 RAILROAD AVE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
HENRY MARFE Chief Executive Officer 333 RAILROAD AVE, BEDFORD HILLS, NY, United States, 10507

Form 5500 Series

Employer Identification Number (EIN):
132639182
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-27 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-08-18 Address 333 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-25 2023-08-18 Address 333 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818002883 2023-08-18 BIENNIAL STATEMENT 2023-05-01
130513002216 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110525002154 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090507002664 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070516002239 2007-05-16 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-08
Type:
Unprog Rel
Address:
10 SOUTH STREET, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-08-08
Type:
Unprog Rel
Address:
10 SOUTH STREET, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-09
Type:
FollowUp
Address:
575 BEDFORD ROAD, Bedford Hills, NY, 10567
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-22
Type:
Planned
Address:
575 BEDFORD RD, Bedford Hills, NY, 10507
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 666-2918
Add Date:
1997-05-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State