Name: | HEER METAL WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1933 (92 years ago) |
Date of dissolution: | 29 Jul 2011 |
Entity Number: | 45269 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 37-33 31ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-33 31ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CHONG SONG YI | Chief Executive Officer | 37-33 31ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-21 | 2007-07-18 | Address | 36-52 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2003-07-21 | 2007-07-18 | Address | 36-52 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2003-07-21 | Address | 36-52 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2003-07-21 | Address | 36-52 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2007-07-18 | Address | 36-52 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1933-07-21 | 1995-02-23 | Address | 2111 - 27TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110729000570 | 2011-07-29 | CERTIFICATE OF DISSOLUTION | 2011-07-29 |
070718002989 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
030721002235 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
010718002927 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
990809002296 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
970721002658 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
950223002101 | 1995-02-23 | BIENNIAL STATEMENT | 1993-07-01 |
C190740-2 | 1992-07-27 | ASSUMED NAME CORP INITIAL FILING | 1992-07-27 |
4499-66 | 1933-07-21 | CERTIFICATE OF INCORPORATION | 1933-07-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11912870 | 0215600 | 1983-09-14 | 36-52 36TH ST, New York -Richmond, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11852043 | 0215600 | 1977-11-01 | 36-52 36 STREET, New York -Richmond, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11851870 | 0215600 | 1977-09-21 | 36-52 36 STREET, New York -Richmond, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1977-09-28 |
Abatement Due Date | 1977-10-28 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-09-28 |
Abatement Due Date | 1977-10-01 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1977-09-28 |
Abatement Due Date | 1977-10-28 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State