Name: | METROPOLITAN FOAM RUBBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1978 (47 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 487609 |
ZIP code: | 11241 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDENBAUM & YOUNG | DOS Process Agent | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130812033 | 2013-08-12 | ASSUMED NAME CORP INITIAL FILING | 2013-08-12 |
DP-1283612 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A484794-4 | 1978-05-08 | CERTIFICATE OF INCORPORATION | 1978-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11922127 | 0215600 | 1978-08-24 | 132-19 MERRICK BOULEVARD, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11853280 | 0215600 | 1978-07-27 | 132-19 MERRICK BOULEVARD, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-08-01 |
Abatement Due Date | 1978-08-21 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-06-15 |
Case Closed | 1977-07-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1977-06-17 |
Abatement Due Date | 1977-07-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-06-17 |
Abatement Due Date | 1977-07-07 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-12 |
Case Closed | 1975-12-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-11-18 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1975-11-18 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State