Search icon

ALTA METAL FINISHING, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALTA METAL FINISHING, INC. DOS Process Agent 130 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106525520 0213100 1988-12-08 126 OAKLEY AVE., WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-12-14
Case Closed 1989-06-15

Violation Items

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
1717412 0213100 1984-04-30 130 OAKLEY AVE, WHITE PLAINS, NY, 10601
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