Search icon

SHARON METAL STAMPING CORP.

Branch

Company Details

Name: SHARON METAL STAMPING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1970 (55 years ago)
Date of dissolution: 24 Sep 2014
Branch of: SHARON METAL STAMPING CORP., Connecticut (Company Number 0042084)
Entity Number: 288418
ZIP code: 10461
County: Bronx
Place of Formation: Connecticut
Address: 1457 BASSETT AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1457 BASSETT AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
HY KRAMER Chief Executive Officer 1457 BASSETT AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2006-03-09 2014-09-24 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2000-02-28 2006-03-09 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Chief Executive Officer)
2000-02-28 2006-03-09 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Principal Executive Office)
2000-02-28 2006-03-09 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Service of Process)
1994-02-15 2000-02-28 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Principal Executive Office)
1994-02-15 2000-02-28 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1994-02-15 2000-02-28 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Chief Executive Officer)
1993-04-01 1994-02-15 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-04-01 1994-02-15 Address 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1970-02-02 1994-02-15 Address 1457 BASSETT AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924000574 2014-09-24 SURRENDER OF AUTHORITY 2014-09-24
120326002599 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100317002853 2010-03-17 BIENNIAL STATEMENT 2010-02-01
060309002165 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040225002117 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020131002688 2002-01-31 BIENNIAL STATEMENT 2002-02-01
C294603-2 2000-10-18 ASSUMED NAME CORP INITIAL FILING 2000-10-18
000228002424 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980205002037 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940215002508 1994-02-15 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304380785 0216000 2002-03-28 1457 BASSETT AVENUE, BRONX, NY, 10461
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2002-03-28
Emphasis N: LEAD, S: LEAD
Case Closed 2002-03-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State