Name: | GLICKMAN METAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1979 (46 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 567323 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Address: | 305 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PANZER | DOS Process Agent | 305 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190814004 | 2019-08-14 | ASSUMED NAME CORP INITIAL FILING | 2019-08-14 |
DP-563925 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A588324-4 | 1979-07-05 | CERTIFICATE OF INCORPORATION | 1979-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11676970 | 0235300 | 1980-04-08 | 260 POWERS STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11694734 | 0235300 | 1980-03-25 | 260 POWERS STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1980-03-28 |
Abatement Due Date | 1980-04-02 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Contest Date | 1980-04-15 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-03-28 |
Abatement Due Date | 1980-04-07 |
Current Penalty | 70.0 |
Initial Penalty | 140.0 |
Contest Date | 1980-04-15 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1980-03-28 |
Abatement Due Date | 1980-04-02 |
Contest Date | 1980-04-15 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State