Search icon

PHOENIX SHEET METAL, CORP.

Company Details

Name: PHOENIX SHEET METAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1976 (48 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 414309
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 8000 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8000 COOPER AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
SHELDON TEICHER Chief Executive Officer 8000 COOPER AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1976-11-05 1993-12-15 Address 1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091120007 2009-11-20 ASSUMED NAME CORP INITIAL FILING 2009-11-20
DP-1445244 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
961120002720 1996-11-20 BIENNIAL STATEMENT 1996-11-01
931215002334 1993-12-15 BIENNIAL STATEMENT 1993-11-01
B428942-4 1986-11-28 CERTIFICATE OF MERGER 1986-11-30
A353955-4 1976-11-05 CERTIFICATE OF INCORPORATION 1976-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106933856 0215000 1993-06-08 130 LIBERTY STREET, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-08
Case Closed 1993-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 625.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-06-25
Abatement Due Date 1993-06-30
Current Penalty 475.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
100487446 0215600 1988-08-17 75-20 ASTORIA BLVD., JACKSON HTS., NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-08-17
Case Closed 1988-08-30
17882531 0215000 1988-06-21 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-07-01

Related Activity

Type Inspection
Activity Nr 17877556
100619253 0215000 1987-02-03 89 SOUTH STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A06
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-09
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 2
11808235 0215000 1982-10-22 506 6TH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1982-10-28
11861200 0215600 1982-07-20 90 02 QUEENS BLVD, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1982-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1982-08-01
Abatement Due Date 1982-07-21
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1982-08-12
Abatement Due Date 1982-08-18
Nr Instances 2
11781747 0215000 1982-07-19 520 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-20
Case Closed 1983-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-18
Abatement Due Date 1982-08-19
Nr Instances 1
11801917 0215000 1982-04-07 506 6TH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-12
Case Closed 1984-03-10
11892619 0215600 1980-10-30 ST JOHN'S UNIV UNION TPK-UTOPI, New York -Richmond, NY, 11439
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-11-12
Abatement Due Date 1980-10-31
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1980-12-15
Nr Instances 1
11760220 0215000 1980-06-05 1166 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1980-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-07-09
Abatement Due Date 1980-07-14
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1980-05-05
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1979-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-02-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320377583

Date of last update: 01 Mar 2025

Sources: New York Secretary of State