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 (46 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

Links between entities

Type Company Name Company Number State
Headquarter of FLUSH-METAL PARTITION CORP., CONNECTICUT 0017529 CONNECTICUT

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

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
A528806-5 1978-11-08 CERTIFICATE OF INCORPORATION 1978-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542135 0214700 1987-01-20 4250 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-01-29
Abatement Due Date 1987-02-01
Nr Instances 2
Nr Exposed 1
100182633 0215600 1986-05-08 54-35 46TH STREET, MASPETH, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-05-08
Case Closed 1986-06-03
11869260 0215600 1983-12-07 54 35 46TH ST, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-04
Case Closed 1985-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1984-06-19
Abatement Due Date 1984-07-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1984-06-19
Abatement Due Date 1984-07-23
Nr Instances 2
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1984-06-19
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 3
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1984-06-19
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 3
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 1984-06-19
Abatement Due Date 1984-06-22
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1984-06-19
Abatement Due Date 1984-06-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-06-19
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-06-19
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1984-06-19
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1984-06-19
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-06-19
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 10
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1984-06-19
Abatement Due Date 1984-07-23
Nr Instances 3
Nr Exposed 10
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-06-19
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 3
11832219 0215600 1983-08-05 54-35 46 ST, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-08
Case Closed 1984-03-22
11893294 0215600 1981-07-08 4610 11 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-09
Case Closed 1981-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1981-07-22
Abatement Due Date 1981-08-04
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-07-22
Abatement Due Date 1981-08-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-07-22
Abatement Due Date 1981-08-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1981-07-22
Abatement Due Date 1981-08-13
Nr Instances 1
11844115 0215600 1977-05-13 46 10 11 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-13
Case Closed 1984-03-10
11843851 0215600 1977-02-09 46 10 11 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-09
Case Closed 1977-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C03 IV
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-15
Abatement Due Date 1977-04-15
Nr Instances 1
FTA Issuance Date 1977-04-15
FTA Current Penalty 80.0
11913118 0215600 1976-03-15 46-10 11 STREET, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-03-15
Case Closed 1984-03-10
11913019 0215600 1975-11-25 46-10 11 STREET, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-11-25
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1975-12-04
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-12-04
Abatement Due Date 1976-03-11
Nr Instances 1
11919685 0215600 1975-10-15 46-10 11 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1976-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-09
Abatement Due Date 1975-10-12
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-10-09
Abatement Due Date 1975-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-09
Abatement Due Date 1976-02-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-09
Abatement Due Date 1975-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-10-09
Abatement Due Date 1976-01-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1975-10-09
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-10-09
Abatement Due Date 1976-08-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 1975-10-09
Abatement Due Date 1975-10-12
Current Penalty 370.0
Initial Penalty 370.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-06
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040050
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 B04 IIC0
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-06-04
Abatement Due Date 1973-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-06-04
Abatement Due Date 1973-06-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State