Search icon

BUSH METAL PRODUCTS INC.

Company Details

Name: BUSH METAL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1948 (77 years ago)
Date of dissolution: 30 Jun 1981
Entity Number: 63347
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 649 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUSH METAL PRODUCTS INC. DOS Process Agent 649 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1948-07-07 1960-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A777305-4 1981-06-30 CERTIFICATE OF DISSOLUTION 1981-06-30
Z024148-2 1980-10-24 ASSUMED NAME CORP INITIAL FILING 1980-10-24
242437 1960-11-28 CERTIFICATE OF AMENDMENT 1960-11-28
7317-135 1948-07-07 CERTIFICATE OF INCORPORATION 1948-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676608 0235300 1979-12-18 20 WYTHE AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-12-18
Case Closed 1984-03-10
11662269 0235300 1979-12-11 20 WYTHE AVE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1980-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1979-12-13
Abatement Due Date 1979-12-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-12-13
Abatement Due Date 1979-12-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-12-13
Abatement Due Date 1979-12-19
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-12-13
Abatement Due Date 1979-12-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State