Search icon

FLUSH-METAL PARTITION CORP.

Headquarter

Company Details

Name: FLUSH-METAL PARTITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1978 (47 years ago)
Date of dissolution: 29 Apr 1996
Entity Number: 520392
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN TEICH Chief Executive Officer 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
0017529
State:
CONNECTICUT

History

Start date End date Type Value
1978-11-08 1989-05-23 Address & HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960429000211 1996-04-29 CERTIFICATE OF MERGER 1996-04-29
931203002468 1993-12-03 BIENNIAL STATEMENT 1993-11-01
921204002563 1992-12-04 BIENNIAL STATEMENT 1992-11-01
C013950-3 1989-05-23 CERTIFICATE OF AMENDMENT 1989-05-23
A533840-3 1978-11-29 CERTIFICATE OF AMENDMENT 1978-11-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-20
Type:
Planned
Address:
4250 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-08
Type:
Planned
Address:
54-35 46TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-12-07
Type:
Planned
Address:
54 35 46TH ST, New York -Richmond, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-08-05
Type:
Planned
Address:
54-35 46 ST, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-07-08
Type:
Planned
Address:
4610 11 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State