Search icon

P. J. SHEET METAL, INC.

Company Details

Name: P. J. SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1975 (50 years ago)
Date of dissolution: 12 Apr 1996
Entity Number: 375654
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Principal Address: 5 CHRISTOPHER LANE, ALTAMONT, NY, United States, 12009
Address: AGNES AVENUE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AGNES AVENUE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
PETER J LOMBARDI Chief Executive Officer AGNES AVE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1975-07-22 1995-07-11 Address 1111 CUTLER ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060619031 2006-06-19 ASSUMED NAME CORP INITIAL FILING 2006-06-19
960412000102 1996-04-12 CERTIFICATE OF DISSOLUTION 1996-04-12
950711002020 1995-07-11 BIENNIAL STATEMENT 1993-07-01
A248874-4 1975-07-22 CERTIFICATE OF INCORPORATION 1975-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100646157 0213100 1987-08-12 JOHNSON ROAD, EDINBURG, NY, 12134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-12
Case Closed 1987-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-24
Abatement Due Date 1987-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-08-24
Abatement Due Date 1987-08-27
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State