Search icon

SOUTH SHORE METAL PRODUCTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARMINE BIANCO Chief Executive Officer 29 PATRICIA LANE, N PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 PATRICIA LANE, N PATCHOGUE, NY, United States, 11772

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300136967 0214700 1998-01-30 88-90 ALLEN BLVD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-01-30
Emphasis N: PWRPRESS
Case Closed 1998-03-09
112876974 0214700 1994-11-09 88-90 ALLEN BLVD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-15
Case Closed 1995-03-29

Violation Items

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
1003250 0214700 1985-01-18 88-90 ALLEN BLVD EAST, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-18
Case Closed 1985-01-21
11459633 0214700 1981-12-10 90 ALLEN BLVD, Farmingdale, NY, 11735
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