Name: | ALTA METAL FINISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1972 (53 years ago) |
Date of dissolution: | 12 Nov 1987 |
Entity Number: | 328604 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 130 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTA METAL FINISHING, INC. | DOS Process Agent | 130 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C334765-2 | 2003-08-04 | ASSUMED NAME LLC INITIAL FILING | 2003-08-04 |
B565889-3 | 1987-11-12 | CERTIFICATE OF DISSOLUTION | 1987-11-12 |
983777-4 | 1972-04-25 | CERTIFICATE OF INCORPORATION | 1972-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106525520 | 0213100 | 1988-12-08 | 126 OAKLEY AVE., WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-04-10 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-06-05 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-05-03 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 3 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-06-05 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 C01 |
Issuance Date | 1989-03-29 |
Abatement Due Date | 1989-07-03 |
Nr Instances | 8 |
Nr Exposed | 8 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1984-04-30 |
Case Closed | 1984-04-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State