Search icon

E. & N. SHEET METAL CORP.

Company Details

Name: E. & N. SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1970 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 289542
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1600

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID HARRISON STORPER DOS Process Agent 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C299729-2 2001-03-08 ASSUMED NAME CORP INITIAL FILING 2001-03-08
DP-606738 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
817240-5 1970-02-25 CERTIFICATE OF INCORPORATION 1970-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11634805 0235200 1972-10-11 VESEY AND WASHINGTON ST, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1972-11-21
Abatement Due Date 1972-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1972-11-21
Abatement Due Date 1972-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1972-11-21
Abatement Due Date 1972-12-05
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1972-11-21
Abatement Due Date 1972-12-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1972-11-21
Abatement Due Date 1972-12-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1972-11-21
Abatement Due Date 1972-12-05
Nr Instances 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State