Search icon

LANDAU METAL PRODUCTS CORP.

Company Details

Name: LANDAU METAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1932 (93 years ago)
Date of dissolution: 29 Apr 1999
Entity Number: 42881
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 501 E 79 ST, NEW YORK, NY, United States, 10021
Principal Address: 501 E 79 STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT M HIRSCHSON DOS Process Agent 501 E 79 ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALBERT M HIRSCHSON Chief Executive Officer 501 E 79 ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-06-26 1998-06-22 Address 2-61 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-06-26 1998-06-22 Address 2-61 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-06-26 1998-06-22 Address 501 E. 79 ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-03-29 1996-06-26 Address 501 EAST 79TH STREET, NEW YORK, NY, 10021, 0774, USA (Type of address: Principal Executive Office)
1995-03-29 1996-06-26 Address 501 EAST 79TH STREET, NEW YORK, NY, 10021, 0774, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200730021 2020-07-30 ASSUMED NAME CORP INITIAL FILING 2020-07-30
990429000249 1999-04-29 CERTIFICATE OF DISSOLUTION 1999-04-29
980622002117 1998-06-22 BIENNIAL STATEMENT 1998-06-01
960626002031 1996-06-26 BIENNIAL STATEMENT 1996-06-01
950329002095 1995-03-29 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
2-61 BORDEN AVE., L.I.C., NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-05-11
Type:
Planned
Address:
2-62 51 AVE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-07-01
Type:
FollowUp
Address:
2-62 51ST AVENUE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-18
Type:
Planned
Address:
2-62 51 AVENUE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-28
Type:
FollowUp
Address:
2-62 51 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State