Search icon

P.S. & R. SHEET METAL INC.

Company Details

Name: P.S. & R. SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1976 (48 years ago)
Date of dissolution: 23 Jan 1997
Entity Number: 416198
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 124-11 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ADLER Chief Executive Officer 124-11 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-11 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1976-11-29 1995-07-06 Address 86-08 130TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090807047 2009-08-07 ASSUMED NAME CORP INITIAL FILING 2009-08-07
970123000026 1997-01-23 CERTIFICATE OF DISSOLUTION 1997-01-23
950706002262 1995-07-06 BIENNIAL STATEMENT 1993-11-01
A359116-4 1976-11-29 CERTIFICATE OF INCORPORATION 1976-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11677929 0235300 1980-10-30 1428 43RD STREET, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-11-17
Abatement Due Date 1980-11-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-11-17
Abatement Due Date 1980-11-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-11-17
Abatement Due Date 1980-11-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-11-17
Abatement Due Date 1980-11-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-11-17
Abatement Due Date 1980-11-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-11-17
Abatement Due Date 1980-11-19
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-11-17
Abatement Due Date 1980-11-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-11-17
Abatement Due Date 1980-11-20
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1980-11-17
Abatement Due Date 1980-11-24
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-11-17
Abatement Due Date 1980-11-24
Nr Instances 5

Date of last update: 01 Mar 2025

Sources: New York Secretary of State