Search icon

BROOK SHEET METAL, INC.

Company Details

Name: BROOK SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1946 (79 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 59711
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 246 EAST 137TH ST., BRONX, NY, United States, 10451

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
BROOK SHEET METAL, INC. DOS Process Agent 246 EAST 137TH ST., BRONX, NY, United States, 10451

History

Start date End date Type Value
1954-07-29 1961-03-28 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1946-09-03 1954-07-29 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1946-09-03 1954-07-29 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104684 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C195018-3 1992-12-21 ASSUMED NAME CORP INITIAL FILING 1992-12-21
261454 1961-03-28 CERTIFICATE OF AMENDMENT 1961-03-28
8787-35 1954-07-29 CERTIFICATE OF AMENDMENT 1954-07-29
6801-98 1946-09-03 CERTIFICATE OF INCORPORATION 1946-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11859717 0215600 1983-12-21 324 BRYANT AVE, New York -Richmond, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-21
Case Closed 1985-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1984-02-06
Abatement Due Date 1984-02-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-02-06
Abatement Due Date 1984-02-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1984-02-06
Abatement Due Date 1984-02-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-02-06
Abatement Due Date 1984-02-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-02-06
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-02-06
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-02-06
Abatement Due Date 1984-02-22
Nr Instances 1
11769874 0215000 1983-03-28 277 PARK AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Health
Case Closed 1983-07-05
11761376 0215000 1982-06-01 180 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-06-23
11809811 0215000 1982-05-25 23 W 53 ST, New York -Richmond, NY, 10020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1982-12-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-11
Abatement Due Date 1982-06-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-06-11
Abatement Due Date 1982-06-17
Nr Instances 1
11723277 0215000 1982-04-13 5 EAST 22ND ST, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1984-03-10
11807104 0215000 1982-01-06 180 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1982-01-22
Abatement Due Date 1982-01-08
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
11721131 0215000 1981-07-10 347 WEST 57TH ST, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-07-24
Case Closed 1981-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-12-18
Abatement Due Date 1981-08-31
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 C01
Issuance Date 1981-12-18
Abatement Due Date 1981-09-03
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 24
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-08-24
Abatement Due Date 1981-08-31
Nr Instances 34
11750767 0215000 1980-03-26 PARK AVENUE PLAZA PARK AVE & 5, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-04-02
Case Closed 1980-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1980-04-08
Abatement Due Date 1980-04-11
Nr Instances 1
11676053 0235300 1979-07-03 850 GRAND STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-03
Case Closed 1984-03-10
11684545 0235300 1979-06-01 850 GRAND STREET, New York -Richmond, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1980-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1979-06-25
Abatement Due Date 1979-06-28
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-06-25
Abatement Due Date 1979-07-02
Contest Date 1979-07-15
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-06-25
Abatement Due Date 1979-07-02
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-06-25
Abatement Due Date 1979-07-02
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1979-06-25
Abatement Due Date 1979-06-28
Contest Date 1979-07-15
Nr Instances 4
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-07-03

Related Activity

Type Complaint
Activity Nr 320376528

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-01-31
Abatement Due Date 1979-02-08
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-01-31
Abatement Due Date 1979-02-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-01-31
Abatement Due Date 1979-02-14
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1977-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-11-30
Abatement Due Date 1977-11-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1977-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1977-09-19
Abatement Due Date 1977-09-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1977-09-19
Abatement Due Date 1977-09-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-19
Abatement Due Date 1977-09-22
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-02
Case Closed 1976-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-08-09
Abatement Due Date 1976-08-11
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-06
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-08
Case Closed 1974-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01 II
Issuance Date 1974-11-21
Abatement Due Date 1974-11-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1974-11-21
Abatement Due Date 1974-11-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State