Search icon

TWIN COUNTY SHEET METAL, INC.

Company Details

Name: TWIN COUNTY SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1977 (47 years ago)
Entity Number: 460018
ZIP code: 11785
County: Suffolk
Place of Formation: New York
Address: 2 GUN PATH, SETAUKET, NY, United States, 11785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCY BETTERBED DOS Process Agent 2 GUN PATH, SETAUKET, NY, United States, 11785

History

Start date End date Type Value
1977-12-19 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-12-19 1978-01-26 Address 2 GUN PATH, STRONGS NECK, SEATAUKET, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120210024 2012-02-10 ASSUMED NAME CORP INITIAL FILING 2012-02-10
A460427-2 1978-01-26 CERTIFICATE OF AMENDMENT 1978-01-26
A451039-5 1977-12-19 CERTIFICATE OF INCORPORATION 1977-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310694930 0215000 2007-02-12 225 E. 34TH ST, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-12
Case Closed 2008-01-29

Related Activity

Type Complaint
Activity Nr 206024226

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 2007-02-22
Abatement Due Date 2007-03-04
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-02-22
Abatement Due Date 2007-03-04
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-02-22
Abatement Due Date 2007-03-04
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109908087 0215600 1994-04-14 TIBBERTS AVE. EXTENSION W. 230 STREET, RIVERDALE, NY, 10463
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-04-14
Case Closed 1994-07-19

Related Activity

Type Referral
Activity Nr 902649334
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-07-06
Abatement Due Date 1994-07-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
106752868 0215600 1992-06-24 3050 WEBSTER AVENUE (P.S.#20), BRONX, NY, 10467
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-26
Case Closed 1992-09-30

Related Activity

Type Referral
Activity Nr 901233346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-09-11
Abatement Due Date 1992-09-16
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
100694090 0214700 1987-05-07 FELL COURT, HAUPPAUGE, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-07
Case Closed 1987-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1987-05-14
Abatement Due Date 1987-05-17
Nr Instances 1
Nr Exposed 1
100683002 0214700 1987-03-03 1300 VETS HIGHWAY, ISLIP, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-03-30
Abatement Due Date 1987-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1987-03-30
Abatement Due Date 1987-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-03-30
Abatement Due Date 1987-04-02
Nr Instances 1
Nr Exposed 2
2281046 0214700 1986-06-02 FORENSIC SCIENCES LABORATORIES, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-03
Case Closed 1986-06-04
109538 0214700 1984-03-23 NORTH SIDE OF JERICHO TPKE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-23
Case Closed 1984-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-03-26
Abatement Due Date 1984-03-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 4
110734 0214700 1984-02-29 430 ST JAMES ST, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-03-21
Abatement Due Date 1984-03-09
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Nr Instances 1
11825296 0215000 1983-09-20 513 W 56 STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-10-31
Abatement Due Date 1983-11-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-10-31
Abatement Due Date 1983-11-03
Nr Instances 1
11726759 0215000 1983-02-14 513 WEST 56TH ST, New York -Richmond, NY, 10039
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1983-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-02-24
Abatement Due Date 1983-03-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-01-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-29
Case Closed 1982-11-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-03
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-05
Abatement Due Date 1982-04-15
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-22
Case Closed 1980-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-05-01
Abatement Due Date 1980-05-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1980-05-01
Abatement Due Date 1980-05-19
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260026
Issuance Date 1980-05-01
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-05-01
Abatement Due Date 1980-05-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1980-05-01
Abatement Due Date 1980-05-04
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19260401 A02
Issuance Date 1980-05-01
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-05-01
Abatement Due Date 1980-04-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1978-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-11-30
Abatement Due Date 1978-12-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1978-11-30
Abatement Due Date 1978-12-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State