Search icon

MONTGOMERY METAL FABRICATORS CORP.

Company Details

Name: MONTGOMERY METAL FABRICATORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1979 (45 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 560726
ZIP code: 10007
County: Orange
Place of Formation: New York
Address: 233 BROADWAY, SUITE 1120, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOBRICK & ROSEN DOS Process Agent 233 BROADWAY, SUITE 1120, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20200313028 2020-03-13 ASSUMED NAME LLC INITIAL FILING 2020-03-13
DP-860546 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A626162-4 1979-12-07 CERTIFICATE OF INCORPORATION 1979-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216373 0213100 1985-12-02 175 BRACKEN RD., MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-02
Case Closed 1986-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-12-09
Abatement Due Date 1985-12-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-12-09
Abatement Due Date 1985-12-20
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Nr Instances 1
Nr Exposed 1
10772747 0213100 1983-02-16 175 BRACKEN RD, Montgomery, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-16
Case Closed 1983-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1983-02-22
Abatement Due Date 1983-03-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State