Search icon

BUILDERS SHEET METAL WORKS, INC.

Company Details

Name: BUILDERS SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1975 (50 years ago)
Entity Number: 371693
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: JACK M. PHILLIPS, 34-45 70TH ST., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUILDERS SHEET METAL WORKS,INC. DOS Process Agent JACK M. PHILLIPS, 34-45 70TH ST., JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1975-06-05 1982-04-15 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060703071 2006-07-03 ASSUMED NAME LLC INITIAL FILING 2006-07-03
A859837-7 1982-04-15 CERTIFICATE OF AMENDMENT 1982-04-15
A238340-7 1975-06-05 CERTIFICATE OF INCORPORATION 1975-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11893252 0215600 1984-01-12 70-05 35TH AVE, New York -Richmond, NY, 11372
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-17
Case Closed 1984-01-19
11796687 0215000 1976-08-18 1301 AVE OF AMERICAS 35TH FLOO, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1984-03-10
11812773 0215000 1975-12-15 108 WOOSTER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1977-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-09
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-01-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E02 II
Issuance Date 1975-12-18
Abatement Due Date 1976-01-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-18
Abatement Due Date 1976-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State