Search icon

NEPCO FORGED PRODUCTS INC.

Company Details

Name: NEPCO FORGED PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1974 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 358109
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILTON MITWELL DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20120706044 2012-07-06 ASSUMED NAME LLC INITIAL FILING 2012-07-06
DP-809671 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A200681-4 1974-12-16 CERTIFICATE OF INCORPORATION 1974-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11769122 0215000 1982-02-25 BROOKLYN NAVY YARD BLDG 11, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-03-18
Case Closed 1982-04-13
11696069 0235300 1981-11-30 NAVAL SHIPYARD BUILDING 11, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1981-12-02
11708518 0235300 1980-04-09 BROOKLYN NAVY YARD BUILDING 11, New York -Richmond, NY, 11205
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-06-13
Case Closed 1980-07-17

Related Activity

Type Complaint
Activity Nr 320365794

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1980-07-02
Abatement Due Date 1980-07-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1980-07-02
Abatement Due Date 1980-07-05
Nr Instances 2
11705894 0235300 1979-12-17 BROOKLYN NAVY YARD BUILDNG 11, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-17
Case Closed 1980-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1979-12-19
Abatement Due Date 1979-12-24
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1979-12-19
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1979-12-19
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1979-12-19
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1979-12-19
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-12-19
Abatement Due Date 1979-12-24
Nr Instances 1
11693611 0235300 1978-11-17 NAVAL SHIPYARD BUILDING 11, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-17
Case Closed 1984-03-10
11684040 0235300 1978-10-04 NAVAL SHIPYARD BLDG 11, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1978-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1978-11-01
Abatement Due Date 1978-11-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-01
Abatement Due Date 1978-11-02
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-11-01
Abatement Due Date 1978-11-14
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-11-01
Abatement Due Date 1978-11-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State