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
Name | Role | Address |
---|---|---|
WARREN ZIMELIS | DOS Process Agent | 28 LONGVIEW DR., EASTCHESTER, NY, United States, 10709 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2247492 | 0213100 | 1985-10-21 | 111 CEDAR STREET, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17806167 | 0213100 | 1985-05-01 | 111 CEDAR STREET, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12098844 | 0235500 | 1976-07-26 | 68 FIRST STREET, New Rochelle, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12102927 | 0235500 | 1976-04-07 | 68 FIRST STREET, New Rochelle, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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