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
Name | Role | Address |
---|---|---|
ROBERT CIMINI | Chief Executive Officer | 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
ROBERT CIMMI | DOS Process Agent | 959 NORTH HEWITT DRIVE, LEWISTON, NY, United States, 14092 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107699498 | 0213600 | 1998-07-21 | SGL CARBON CORP., 6200 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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