Search icon

MONTOUR METALS, INC.

Company Details

Name: MONTOUR METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1974 (51 years ago)
Date of dissolution: 08 Nov 1995
Entity Number: 341266
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: *, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MONTOUR METALS, INC. DOS Process Agent *, WATKINS GLEN, NY, United States, 14891

History

Start date End date Type Value
1974-04-16 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20100409060 2010-04-09 ASSUMED NAME LLC INITIAL FILING 2010-04-09
951108000514 1995-11-08 CERTIFICATE OF DISSOLUTION 1995-11-08
A149144-4 1974-04-16 CERTIFICATE OF INCORPORATION 1974-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106931967 0215800 1991-10-25 116 NORTH CATHERINE STREET, MONTOUR FALLS, NY, 14865
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-10-29
Case Closed 1991-11-06

Related Activity

Type Complaint
Activity Nr 71977839
Health Yes
102912995 0215800 1991-07-17 CORNER OF CHURCH & LAKE STREETS, ELMIRA, NY, 14901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-18
Case Closed 1991-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1991-08-12
Abatement Due Date 1991-08-15
Nr Instances 1
Nr Exposed 2
Gravity 01
102651122 0215800 1989-06-14 111-113 DRYDEN ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1989-08-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-02
Abatement Due Date 1989-08-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1989-08-02
Abatement Due Date 1989-08-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-08-02
Abatement Due Date 1989-08-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-02
Abatement Due Date 1989-09-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
100605062 0215800 1989-06-07 OWEGO STREET, MONTOUR FALLS, NY, 14865
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-07
Case Closed 1989-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-05
Abatement Due Date 1989-08-08
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-05
Abatement Due Date 1989-08-08
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-05
Abatement Due Date 1989-08-08
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 07
102650736 0215800 1988-07-28 110 COLONIAL DRIVE, HORSEHEADS, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-28
Case Closed 1988-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-08-17
Abatement Due Date 1988-09-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-17
Abatement Due Date 1988-09-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Gravity 04
2150472 0215800 1986-05-23 OFF LIVERMORE RD., DRYDEN, NY, 13053
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-05-27
Case Closed 1986-07-15

Related Activity

Type Referral
Activity Nr 900717091
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1986-06-18
Abatement Due Date 1986-06-21
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State