Search icon

METAL-WEAVE PRODUCTS CORP.

Company Details

Name: METAL-WEAVE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1975 (49 years ago)
Date of dissolution: 29 Oct 1996
Entity Number: 382608
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 28 LONGVIEW DR., EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN ZIMELIS DOS Process Agent 28 LONGVIEW DR., EASTCHESTER, NY, United States, 10709

Filings

Filing Number Date Filed Type Effective Date
20070427052 2007-04-27 ASSUMED NAME LLC INITIAL FILING 2007-04-27
961029000003 1996-10-29 CERTIFICATE OF DISSOLUTION 1996-10-29
A269997-3 1975-10-30 CERTIFICATE OF AMENDMENT 1975-10-30
A2686931-4 1975-10-24 CERTIFICATE OF INCORPORATION 1975-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2247492 0213100 1985-10-21 111 CEDAR STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1985-10-21
17806167 0213100 1985-05-01 111 CEDAR STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-01
Case Closed 1985-05-01
12098844 0235500 1976-07-26 68 FIRST STREET, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-07-26
Case Closed 1984-03-10
12102927 0235500 1976-04-07 68 FIRST STREET, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1976-04-23
Abatement Due Date 1976-06-08
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-23
Abatement Due Date 1976-05-04
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-23
Abatement Due Date 1976-05-01
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State