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
Name | Role | Address |
---|---|---|
PETER ADLER | Chief Executive Officer | 124-11 101ST AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124-11 101ST AVENUE, RICHMOND HILL, NY, United States, 11419 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11677929 | 0235300 | 1980-10-30 | 1428 43RD STREET, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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