Search icon

KGT METAL PRODUCTS, INC.

Company Details

Name: KGT METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1974 (51 years ago)
Date of dissolution: 13 May 1998
Entity Number: 334254
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 171 LINCOLN AVENUE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAZUR CARP & BARNETT DOS Process Agent 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LEONID SHKLYAVER Chief Executive Officer 840 EAST 8TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1974-01-09 1988-02-17 Address 250 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C346760-2 2004-04-30 ASSUMED NAME CORP INITIAL FILING 2004-04-30
980513000081 1998-05-13 CERTIFICATE OF DISSOLUTION 1998-05-13
940301002415 1994-03-01 BIENNIAL STATEMENT 1994-01-01
B603201-2 1988-02-17 CERTIFICATE OF AMENDMENT 1988-02-17
A127102-4 1974-01-09 CERTIFICATE OF INCORPORATION 1974-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12060869 0235500 1975-11-17 171 LINCOLN AVE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-17
Case Closed 1984-03-10
12060638 0235500 1975-09-29 171 LINCOLN AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-10-20
Abatement Due Date 1975-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-20
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-10-20
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-20
Abatement Due Date 1975-11-12
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State