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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | AGNES AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
PETER J LOMBARDI | Chief Executive Officer | AGNES AVE, SCHENECTADY, NY, United States, 12303 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100646157 | 0213100 | 1987-08-12 | JOHNSON ROAD, EDINBURG, NY, 12134 | |||||||||||||||||||||||||||||||||||||||||||
|
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