Search icon

AL-JAY METALS, INC.

Company Details

Name: AL-JAY METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1975 (50 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 365254
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH NEWMAN DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20200416062 2020-04-16 ASSUMED NAME CORP INITIAL FILING 2020-04-16
DP-886189 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A221029-4 1975-03-19 CERTIFICATE OF INCORPORATION 1975-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11738606 0215000 1979-04-10 2 WEST 47TH STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
11758323 0215000 1979-02-01 2 WEST 47TH STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1979-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-02-02
Abatement Due Date 1979-02-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1979-02-02
Abatement Due Date 1979-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1979-02-02
Abatement Due Date 1979-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-02-02
Abatement Due Date 1979-02-10
Nr Instances 1
11713443 0215000 1976-11-26 2 W 47 STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-26
Case Closed 1984-03-10
11713252 0215000 1976-11-01 2 W 47 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-01
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-11-04
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State