Search icon

CARMEN METAL PRODUCTS, INC.

Company Details

Name: CARMEN METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1949 (76 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 63479
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: PO BOX 1478, 215 WYOMING STREET, SYRACUSE, NY, United States, 13201
Principal Address: 8088 SQUIRREL CORN LANE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1478, 215 WYOMING STREET, SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
IRVING CARMEN Chief Executive Officer PO BOX 1478, SYRACUSE, NY, United States, 13201

History

Start date End date Type Value
1987-07-03 1987-09-01 Name LINCOLN METAL PRODUCTS, INC.
1954-11-29 1987-01-14 Shares Share type: NO PAR VALUE, Number of shares: 1288, Par value: 0
1954-11-29 1995-08-11 Address 1007 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1949-01-03 1987-07-03 Name LINCOLN SUPPLY CO., INC.
1949-01-03 1954-11-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1421676 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950811002006 1995-08-11 BIENNIAL STATEMENT 1994-01-01
B624241-4 1988-04-06 CERTIFICATE OF MERGER 1988-04-06
B540288-2 1987-09-01 CERTIFICATE OF AMENDMENT 1987-09-01
B517099-3 1987-07-03 CERTIFICATE OF AMENDMENT 1987-07-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-04
Type:
Planned
Address:
215 WYOMING STREET, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-03-31
Type:
Planned
Address:
215 WYOMING STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State