Search icon

HOWARD METAL PRODUCTS CO., INC.

Company Details

Name: HOWARD METAL PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1980 (45 years ago)
Date of dissolution: 08 May 1980
Entity Number: 626280
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A666848-4 1980-05-08 CERTIFICATE OF MERGER 1980-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11852530 0215600 1978-03-06 87-46 123 STREET, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-06
Case Closed 1984-03-10
11852373 0215600 1978-01-26 87-46 123 STREET, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-01
Case Closed 1978-03-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-02-02
Abatement Due Date 1978-03-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1978-02-02
Abatement Due Date 1978-03-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-02-02
Abatement Due Date 1978-03-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-02-02
Abatement Due Date 1978-02-06
Nr Instances 1
11843570 0215600 1976-08-26 87 46 123 STREET, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-27
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-21
Abatement Due Date 1976-10-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-09-21
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-18
Abatement Due Date 1976-11-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1976-09-21
Abatement Due Date 1976-10-20
Nr Instances 1
11862547 0215600 1975-07-17 92-26 1804 L STREET, New York -Richmond, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-17
Case Closed 1975-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-22
Abatement Due Date 1975-07-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-07-22
Abatement Due Date 1975-08-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-07-22
Abatement Due Date 1975-07-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-07-22
Abatement Due Date 1975-08-12
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-07-22
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1975-07-22
Abatement Due Date 1975-08-12
Nr Instances 6
11506409 0214700 1974-02-06 92-26-180 ST, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1984-03-10
11505591 0214700 1973-01-16 92-26-180TH ST, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 21
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-01-22
Abatement Due Date 1973-02-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D02 I
Issuance Date 1973-01-22
Abatement Due Date 1973-02-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-01-22
Abatement Due Date 1973-02-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-01-22
Abatement Due Date 1973-02-20
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-22
Abatement Due Date 1973-04-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-01-22
Abatement Due Date 1973-02-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-01-22
Abatement Due Date 1973-03-20
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State