Search icon

S&S INDUSTRIES, INC.

Company Details

Name: S&S INDUSTRIES, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2018 (6 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 5465938
ZIP code: 02072
County: Blank
Place of Formation: Massachusetts
Address: 1551 CENTRAL STREET, STOUGHTON, MA, United States, 02072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1551 CENTRAL STREET, STOUGHTON, MA, United States, 02072

Filings

Filing Number Date Filed Type Effective Date
181231000191 2018-12-31 CERTIFICATE OF MERGER 2018-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608794 0215600 2007-01-11 3200 SKILLMAN AVE., LONG ISLAND CITY, NY 11101, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-07
Emphasis L: HHHT50
Case Closed 2007-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2007-03-08
Abatement Due Date 2007-04-03
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-03-08
Abatement Due Date 2007-04-03
Nr Instances 3
Nr Exposed 22
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-03-08
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-03-08
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 22
Gravity 01
304381817 0216000 2002-05-15 385 GERALD AVE., BRONX, NY, 10451
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2002-05-20
Case Closed 2002-05-20
100221761 0215600 1986-04-01 385 GERARD AVENUE, BRONX, NY, 10451
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-04-08
Case Closed 1986-10-30

Related Activity

Type Referral
Activity Nr 900849720
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1986-06-11
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 38
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-06-11
Abatement Due Date 1986-06-23
Nr Instances 1
Nr Exposed 17
100219393 0215600 1985-12-17 385 GERARD AVENUE, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-19
Case Closed 1988-04-07

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1986-01-15
Abatement Due Date 1986-01-28
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-23
Current Penalty 87.0
Initial Penalty 87.0
Nr Instances 19
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-01-15
Abatement Due Date 1986-01-28
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 B08 II
Issuance Date 1986-01-15
Abatement Due Date 1986-02-25
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-01-15
Abatement Due Date 1986-02-25
Nr Instances 3
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 O02 I
Issuance Date 1986-01-15
Abatement Due Date 1986-02-25
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1986-01-15
Abatement Due Date 1986-01-23
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 4
Nr Exposed 4
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-01-15
Abatement Due Date 1986-01-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 11
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-01-15
Abatement Due Date 1986-01-18
Nr Instances 4
Nr Exposed 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504377 Patent 2005-09-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-09-15
Termination Date 2007-03-30
Date Issue Joined 2005-11-11
Section 1331
Status Terminated

Parties

Name METRIC PRODUCTS, INC.
Role Plaintiff
Name S&S INDUSTRIES, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State