Search icon

INTERNATIONAL CREATIVE METAL INC.

Company Details

Name: INTERNATIONAL CREATIVE METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1980 (45 years ago)
Entity Number: 618172
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-28 61ST STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SETRAK AGONIAN DOS Process Agent 37-28 61ST STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SETRAK AGONIAN Chief Executive Officer 37-28 61ST STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2006-04-18 2008-03-27 Address 37-28 61ST ST, WOODSIDE, NY, 11377, 2538, USA (Type of address: Chief Executive Officer)
2006-04-18 2008-03-27 Address 37-28 61ST ST, WOODSIDE, NY, 11377, 2538, USA (Type of address: Principal Executive Office)
2006-04-18 2008-03-27 Address 37-28 61ST ST, WOODSIDE, NY, 11377, 2538, USA (Type of address: Service of Process)
1980-04-02 2006-04-18 Address 37-71 62ND ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407006663 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120518002846 2012-05-18 BIENNIAL STATEMENT 2012-04-01
080327002929 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060418002044 2006-04-18 BIENNIAL STATEMENT 2006-04-01
000309000005 2000-03-09 ANNULMENT OF DISSOLUTION 2000-03-09
DP-1329054 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A656396-3 1980-04-02 CERTIFICATE OF INCORPORATION 1980-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612549 0215600 2009-01-05 37-28 61ST STREET, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-01-16
Emphasis L: HHHT50, S: POWERED IND VEHICLE
Case Closed 2009-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State