Name: | SOUTH SHORE METAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1949 (76 years ago) |
Date of dissolution: | 27 May 2005 |
Entity Number: | 61505 |
ZIP code: | 11772 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 PATRICIA LANE, N PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE BIANCO | Chief Executive Officer | 29 PATRICIA LANE, N PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 PATRICIA LANE, N PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2003-07-17 | Address | 88-90 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2003-07-17 | Address | 88-90 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 2003-07-17 | Address | 88-90 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1997-07-09 | 1999-07-26 | Address | 88-90 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1997-07-09 | Address | ARTHUR BAUER, 88-90 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1997-07-09 | Address | ARTHUR BAUER, 88-90 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1993-10-05 | 1999-07-26 | Address | 88-90 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1949-07-25 | 1993-10-05 | Address | 86 E. MERRICK RD., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050527000159 | 2005-05-27 | CERTIFICATE OF DISSOLUTION | 2005-05-27 |
030717002279 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010725002499 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
990726002538 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970709002296 | 1997-07-09 | BIENNIAL STATEMENT | 1997-07-01 |
931005002552 | 1993-10-05 | BIENNIAL STATEMENT | 1993-07-01 |
Z010988-2 | 1980-05-13 | ASSUMED NAME CORP INITIAL FILING | 1980-05-13 |
7561-67 | 1949-07-25 | CERTIFICATE OF INCORPORATION | 1949-07-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300136967 | 0214700 | 1998-01-30 | 88-90 ALLEN BLVD., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
112876974 | 0214700 | 1994-11-09 | 88-90 ALLEN BLVD., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1995-01-18 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1995-03-28 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1994-12-02 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1994-12-01 |
Current Penalty | 630.0 |
Initial Penalty | 900.0 |
Nr Instances | 5 |
Nr Exposed | 18 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1995-03-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1995-03-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-11-29 |
Abatement Due Date | 1995-03-28 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-01-18 |
Case Closed | 1985-01-21 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-10 |
Case Closed | 1982-01-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1981-12-17 |
Abatement Due Date | 1981-12-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1981-12-17 |
Abatement Due Date | 1981-12-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1981-12-17 |
Abatement Due Date | 1981-12-20 |
Nr Instances | 11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State