Search icon

HEER METAL WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-33 31ST STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CHONG SONG YI Chief Executive Officer 37-33 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11912870 0215600 1983-09-14 36-52 36TH ST, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-14
Case Closed 1983-09-20
11852043 0215600 1977-11-01 36-52 36 STREET, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-01
Case Closed 1984-03-10
11851870 0215600 1977-09-21 36-52 36 STREET, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-22
Case Closed 1977-11-07

Violation Items

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