Search icon

P & P SHEET METAL, INC.

Company Details

Name: P & P SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1976 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 417909
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 161 BRADY AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 BRADY AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
RAY SEACOR Chief Executive Officer 161 BRADY AVE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1995-04-12 1996-12-19 Address 171 BRADY AVE, HAWTHORNE, NY, 10532, 2201, USA (Type of address: Chief Executive Officer)
1995-04-12 1996-12-19 Address 171 BRADY AVE, HAWTHORNE, NY, 10532, 2201, USA (Type of address: Principal Executive Office)
1995-04-12 1996-12-19 Address 171 BRADY AVE, HAWTHORNE, NY, 10532, 2201, USA (Type of address: Service of Process)
1976-12-16 1995-04-12 Address 200 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120807033 2012-08-07 ASSUMED NAME CORP INITIAL FILING 2012-08-07
DP-2106969 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
001229002474 2000-12-29 BIENNIAL STATEMENT 2000-12-01
961219002009 1996-12-19 BIENNIAL STATEMENT 1996-12-01
950412002360 1995-04-12 BIENNIAL STATEMENT 1993-12-01
A363700-3 1976-12-16 CERTIFICATE OF INCORPORATION 1976-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12072047 0235500 1981-10-08 NYACK COLLEGE SIMPSON HALL, Nyack, NY, 10960
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-10-08
Case Closed 1981-11-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1981-10-19
Abatement Due Date 1981-10-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Related Event Code (REC) Complaint
12093910 0235500 1980-01-18 PURDY AVE-HUTCHINSON CORPORATE, White Plains, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-01
Case Closed 1981-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-02-21
Abatement Due Date 1980-02-27
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1980-03-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-02-21
Abatement Due Date 1980-02-24
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-02-21
Abatement Due Date 1980-02-24
Current Penalty 480.0
Initial Penalty 2400.0
Contest Date 1980-03-15
Nr Instances 1
12123097 0235500 1979-07-02 MAIN & COURT ST, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1979-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1979-07-06
Abatement Due Date 1979-07-09
Nr Instances 1
12121372 0235500 1978-10-10 STEVENS AVE, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1978-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State