Search icon

METROPOLITAN FOAM RUBBER CORP.

Company Details

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

DOS Process Agent

Name Role Address
LINDENBAUM & YOUNG DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11922127 0215600 1978-08-24 132-19 MERRICK BOULEVARD, New York -Richmond, NY, 11434
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-24
Case Closed 1984-03-10
11853280 0215600 1978-07-27 132-19 MERRICK BOULEVARD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-28
Case Closed 1978-10-16

Violation Items

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
11847712 0215600 1977-06-15 132-19 MERRICK BLVD, New York -Richmond, NY, 11434
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
11875143 0215600 1975-11-12 132-19 MERRICK BLVD, New York -Richmond, NY, 11434
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