Search icon

CAPITAL SHEET METAL, INC.

Company Details

Name: CAPITAL SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1979 (46 years ago)
Entity Number: 557635
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 959 NORTH HEWITT DRIVE, LEWISTON, NY, United States, 14092
Principal Address: 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CIMINI Chief Executive Officer 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
ROBERT CIMMI DOS Process Agent 959 NORTH HEWITT DRIVE, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
1979-05-17 1993-04-05 Address 948 NORTH HEWITT DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180524058 2018-05-24 ASSUMED NAME CORP INITIAL FILING 2018-05-24
070601002280 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050630002628 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030506002596 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010524002087 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990518002506 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970522002787 1997-05-22 BIENNIAL STATEMENT 1997-05-01
930405002307 1993-04-05 BIENNIAL STATEMENT 1992-05-01
A576071-4 1979-05-17 CERTIFICATE OF INCORPORATION 1979-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107699498 0213600 1998-07-21 SGL CARBON CORP., 6200 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-22
Emphasis L: FALL
Case Closed 1999-12-03

Related Activity

Type Referral
Activity Nr 901473215
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 D05
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260502 D16 II
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003E
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 1999-01-20
Abatement Due Date 1999-01-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-01-20
Abatement Due Date 1999-02-07
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State