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
Name | Role | Address |
---|---|---|
DAVID HARRISON STORPER | DOS Process Agent | 60 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11634805 | 0235200 | 1972-10-11 | VESEY AND WASHINGTON ST, New York -Richmond, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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