Search icon

ALLOY METAL PRODUCTS, LLC

Company Details

Name: ALLOY METAL PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649793
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: PO BOX 2, 193 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
C/O JAMES M. THAYER DOS Process Agent PO BOX 2, 193 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13036

Agent

Name Role Address
JAMES M. THAYER Agent 193 US ROUTE 11, CENTRAL SQUARE, NY, 13036

Filings

Filing Number Date Filed Type Effective Date
140501002140 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120424002582 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100325002394 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080721000456 2008-07-21 CERTIFICATE OF PUBLICATION 2008-07-21
080326000609 2008-03-26 ARTICLES OF ORGANIZATION 2008-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300624830 0215800 1997-02-06 1069 BREWERTON RD., CENTRAL SQUARE, NY, 13036
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-05-27
Case Closed 1997-07-22

Related Activity

Type Complaint
Activity Nr 75059873
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Nr Instances 1
Nr Exposed 6
Gravity 01
300624848 0215800 1997-02-06 1069 BREWERTON RD., CENTRAL SQUARE, NY, 13036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-05-27
Case Closed 1997-07-23

Related Activity

Type Complaint
Activity Nr 75059873
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1997-06-02
Abatement Due Date 1997-06-05
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 8
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-06-02
Abatement Due Date 1997-07-05
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Current Penalty 425.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 5
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-06-02
Abatement Due Date 1997-06-20
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-06-02
Abatement Due Date 1997-06-20
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1997-06-02
Abatement Due Date 1997-06-20
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-06-02
Abatement Due Date 1997-06-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 1997-06-02
Abatement Due Date 1997-06-05
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1997-06-02
Abatement Due Date 1997-06-05
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-06-02
Abatement Due Date 1997-07-07
Nr Instances 7
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1997-06-02
Abatement Due Date 1997-06-20
Nr Instances 1
Nr Exposed 2
Gravity 01
107691925 0215800 1989-05-25 2204 MILO DRIVE, WEST MONROE, NY, 13167
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-05-25
Case Closed 1989-05-25

Related Activity

Type Complaint
Activity Nr 72816119
Safety Yes

Date of last update: 28 Mar 2025

Sources: New York Secretary of State