Search icon

STANDARD WHITE METALS CORP.

Company Details

Name: STANDARD WHITE METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1932 (93 years ago)
Date of dissolution: 16 Sep 1996
Entity Number: 42410
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 438 MAIN ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
GORDON SMITH Chief Executive Officer 438 MAIN ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1996-06-17 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1946-12-12 1956-10-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1932-04-11 1946-12-12 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1932-04-11 1996-06-17 Address 2090 E. 4TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
960916000314 1996-09-16 CERTIFICATE OF DISSOLUTION 1996-09-16
960617002165 1996-06-17 BIENNIAL STATEMENT 1993-04-01
B222312-2 1985-05-03 ASSUMED NAME CORP INITIAL FILING 1985-05-03
519074-4 1965-09-28 CERTIFICATE OF AMENDMENT 1965-09-28
458275 1964-10-07 CERTIFICATE OF AMENDMENT 1964-10-07
37802 1956-10-26 CERTIFICATE OF AMENDMENT 1956-10-26
7910-38 1950-12-22 CERTIFICATE OF AMENDMENT 1950-12-22
6885-86 1946-12-12 CERTIFICATE OF AMENDMENT 1946-12-12
4218-117 1932-04-11 CERTIFICATE OF INCORPORATION 1932-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561752 0215000 1989-04-04 121 N 12TH ST, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-04
Case Closed 1989-06-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-17
Abatement Due Date 1989-06-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-17
Abatement Due Date 1989-06-05
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-05-17
Abatement Due Date 1989-06-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1989-05-17
Abatement Due Date 1989-06-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-17
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-17
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 20
Gravity 01
11745122 0215000 1983-11-18 121 NORTH 12 ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-06
Case Closed 1983-12-06
11810876 0215000 1983-01-24 121 NORTH 12TH ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-24
Case Closed 1983-01-26
11678711 0235300 1981-08-27 121 NORTH 12TH ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-08-28
Case Closed 1981-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F050000V5
Issuance Date 1981-09-01
Abatement Due Date 1981-09-05
Nr Instances 2
11666930 0235300 1980-10-31 121 NORTH 12TH STREET, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-11-13
Case Closed 1981-02-23

Related Activity

Type Complaint
Activity Nr 320366545

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1981-01-20
Abatement Due Date 1981-02-17
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19101025 R01
Issuance Date 1981-01-20
Abatement Due Date 1981-02-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1981-01-20
Abatement Due Date 1981-02-02
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1981-01-20
Abatement Due Date 1981-02-02
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19101025 R04
Issuance Date 1981-01-20
Abatement Due Date 1981-02-02
Nr Instances 2
11669009 0235300 1978-12-18 121 NORTH 12TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-12-18
Case Closed 1979-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1979-05-09
Abatement Due Date 1979-05-11
Nr Instances 1
11697562 0235300 1977-07-11 121 NORTH 12TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-11
Case Closed 1977-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-07-13
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-13
Abatement Due Date 1977-07-21
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State