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
Name | Role | Address |
---|---|---|
BUSH METAL PRODUCTS INC. | DOS Process Agent | 649 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11221 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11676608 | 0235300 | 1979-12-18 | 20 WYTHE AVENUE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11662269 | 0235300 | 1979-12-11 | 20 WYTHE AVE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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