Search icon

TRIPLE S SHEET METAL CO., INC.

Company Details

Name: TRIPLE S SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1971 (54 years ago)
Entity Number: 316342
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 241 SKIP LANE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R SPINELLI DOS Process Agent 241 SKIP LANE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MICHAEL R SPINELLI Chief Executive Officer 241 SKIP LANE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1971-10-19 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-10-19 1995-04-19 Address 1399 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950419002237 1995-04-19 BIENNIAL STATEMENT 1993-10-01
939915-4 1971-10-19 CERTIFICATE OF INCORPORATION 1971-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109047902 0215000 1994-10-14 441 EAST 92ND STREET, NEW YORK, NY, 10128
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-14
Case Closed 1995-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1994-11-25
Abatement Due Date 1994-11-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
108901885 0213400 1993-02-17 STATEN ISLAND NAVAL STATION (FT. WADSWORTH), STATEN ISLAND, NY, 10305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-17
Case Closed 1993-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-03-01
Abatement Due Date 1993-03-04
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1993-03-24
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 1
Gravity 02
114123201 0214700 1992-03-12 A&S ROOSEVELT FIELD, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-05-14

Related Activity

Type Complaint
Activity Nr 72524366
106834161 0215600 1989-06-15 112-05 QUEENS BLVD., FOREST HILLS, NY, 11375
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-09-27

Related Activity

Type Complaint
Activity Nr 70580352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-07-28
Abatement Due Date 1989-08-07
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
100208545 0214700 1986-12-01 NEWSDAY, PLAINVIEW RD., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-01
Case Closed 1986-12-02
17543158 0214700 1986-08-27 160 W. INDUSTRY CT., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-27
Case Closed 1986-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-09-04
Abatement Due Date 1986-09-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-09-04
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-09-04
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1986-09-04
Abatement Due Date 1986-09-22
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-09-04
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 VC
Issuance Date 1986-09-04
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-04
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 25
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-09-04
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 25
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-09-04
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 25
2279859 0214700 1985-10-01 NORTH SHORE COMMUNITY HOSPITAL, MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1985-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-10-11
Abatement Due Date 1985-10-12
Nr Instances 1
Nr Exposed 1
609255 0214700 1985-04-09 NORTH SHORE BIO MED RESEARCH 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-04-11
11499431 0214700 1983-03-14 2 OHIO DRIVE, Lake Success, NY, 11042
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1983-03-15
Case Closed 1983-04-29
11542982 0214700 1982-06-01 MOTOR PKWY 460FT E OF ADAM AVE, Hauppauge, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-02
Case Closed 1982-06-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-31
Case Closed 1981-09-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1981-09-04
Abatement Due Date 1981-09-16
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-26
Case Closed 1981-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-02-27
Abatement Due Date 1981-01-26
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-04
Case Closed 1980-12-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1980-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-11-08
Abatement Due Date 1979-11-16
Current Penalty 130.0
Initial Penalty 280.0
Contest Date 1979-11-15
Final Order 1980-06-23
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1979-11-08
Abatement Due Date 1979-11-16
Current Penalty 90.0
Initial Penalty 200.0
Contest Date 1979-11-15
Final Order 1980-06-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-11-08
Abatement Due Date 1979-11-16
Contest Date 1979-11-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1979-11-08
Abatement Due Date 1979-11-16
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-13
Case Closed 1977-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1977-07-27
Abatement Due Date 1977-07-29
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1977-07-27
Abatement Due Date 1977-07-29
Contest Date 1977-09-15
Nr Instances 3
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1977-06-02
Abatement Due Date 1977-06-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1977-06-02
Abatement Due Date 1977-06-07
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-06-02
Abatement Due Date 1977-06-03
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-18
Case Closed 1976-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-11-22
Abatement Due Date 1976-11-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1976-11-22
Abatement Due Date 1976-11-25
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-14
Case Closed 1976-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-21
Abatement Due Date 1976-04-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-04-21
Abatement Due Date 1976-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1976-12-03
Abatement Due Date 1976-04-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1976-12-03
Abatement Due Date 1976-04-28
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State