Search icon

SUNSET SHEET METAL CO., INC.

Company Details

Name: SUNSET SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1979 (45 years ago)
Entity Number: 596166
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 1719 State Highway 29, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN'S FAMILY HEATING AND COOLING DOS Process Agent 1719 State Highway 29, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
ERIC ALLEN Chief Executive Officer 1719 STATE HIGHWAY 29, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 10 CARPENTER ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 1719 STATE HIGHWAY 29, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1995-04-07 2024-07-18 Address 10 CARPENTER ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1995-04-07 2024-07-18 Address 15 W FULTON ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1979-12-04 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-04 1995-04-07 Address 15 WEST FULTON ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718000701 2024-07-18 BIENNIAL STATEMENT 2024-07-18
120104002513 2012-01-04 BIENNIAL STATEMENT 2011-12-01
071211003028 2007-12-11 BIENNIAL STATEMENT 2007-12-01
031126002627 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011206002421 2001-12-06 BIENNIAL STATEMENT 2001-12-01
980107002342 1998-01-07 BIENNIAL STATEMENT 1997-12-01
950407002325 1995-04-07 BIENNIAL STATEMENT 1993-12-01
A624801-4 1979-12-04 CERTIFICATE OF INCORPORATION 1979-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302549159 0213100 1999-04-22 10 CARPENTER ST., GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: METFORG
Case Closed 1999-04-22
108907098 0213100 1992-04-29 10 CARPENTER ST., GLOVERSVILLE, NY, 12078
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State