Name: | MODEL METAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1971 (53 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 320338 |
ZIP code: | 07647 |
County: | Queens |
Place of Formation: | New York |
Address: | 277 LIVINGSTON STREET, NORTHVALE, NJ, United States, 07647 |
Principal Address: | 277 LIVINGSTON ST, NORTHVALE, NJ, United States, 07647 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 LIVINGSTON STREET, NORTHVALE, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
HAROLD F DAVIS PRESIDENT | Chief Executive Officer | 277 LIVINGSTON ST, NORTHVALE, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
1971-12-28 | 1989-09-01 | Address | 571 EAST 179TH ST., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120806037 | 2012-08-06 | ASSUMED NAME LLC INITIAL FILING | 2012-08-06 |
DP-1553023 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
940228002076 | 1994-02-28 | BIENNIAL STATEMENT | 1993-12-01 |
921215002020 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
C051153-2 | 1989-09-01 | CERTIFICATE OF AMENDMENT | 1989-09-01 |
954956-2 | 1971-12-28 | CERTIFICATE OF INCORPORATION | 1971-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100624089 | 0215000 | 1986-04-28 | 12TH AVENUE & 135TH STREET, NEW YORK, NY, 10027 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 900847039 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-04-30 |
Case Closed | 1985-05-03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-02 |
Case Closed | 1984-11-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State