Search icon

PRODUCTION BRASS MFG. CO. INC.

Company Details

Name: PRODUCTION BRASS MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1939 (86 years ago)
Date of dissolution: 21 Dec 1993
Entity Number: 51701
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%TASHOF AND SMITH DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
931221000285 1993-12-21 CERTIFICATE OF MERGER 1993-12-21
A904094-2 1982-09-20 ASSUMED NAME CORP INITIAL FILING 1982-09-20
5566-47 1939-07-14 CERTIFICATE OF INCORPORATION 1939-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829942 0215600 1983-06-29 38 01 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-10-17
Case Closed 1984-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1983-11-30
Abatement Due Date 1984-01-03
Nr Instances 5
11857604 0215600 1982-06-09 38 01 QUEENS BOULEVARD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-06-11
11835352 0215600 1977-07-22 38-01 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-22
Case Closed 1977-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-07-27
Abatement Due Date 1977-07-30
Nr Instances 1
11842994 0215600 1976-03-29 38 01 QUEENS BOULEVARD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1976-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-04-06
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1976-04-06
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-06
Abatement Due Date 1976-05-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Nr Instances 1
11584638 0214700 1974-02-19 38-01 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-26
Abatement Due Date 1974-04-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-26
Abatement Due Date 1974-04-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-26
Abatement Due Date 1974-04-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-02-26
Abatement Due Date 1974-04-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-26
Abatement Due Date 1974-04-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-02-26
Abatement Due Date 1974-02-28
Nr Instances 1
11584125 0214700 1973-11-23 38 01 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-23
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State