Search icon

S.A.M. METAMORPHOSIS, INC.

Company Details

Name: S.A.M. METAMORPHOSIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 441335
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 375 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE T LOWEN HARTSTEIN & LOWEN DOS Process Agent 375 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20100915047 2010-09-15 ASSUMED NAME LLC INITIAL FILING 2010-09-15
DP-815877 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A414620-4 1977-07-13 CERTIFICATE OF INCORPORATION 1977-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11480647 0214700 1979-06-07 1916 UNION BLVD, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-07
Case Closed 1979-07-19

Related Activity

Type Complaint
Activity Nr 320345218

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-06-11
Abatement Due Date 1979-07-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State