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
1949-01-03 1954-11-29 Address 109 OTISCO ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

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
B446105-3 1987-01-14 CERTIFICATE OF AMENDMENT 1987-01-14
Z027676-2 1981-04-22 ASSUMED NAME CORP INITIAL FILING 1981-04-22
8868-74 1954-11-29 CERTIFICATE OF CONSOLIDATION 1954-11-29
7429-51 1949-01-03 CERTIFICATE OF INCORPORATION 1949-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107697203 0215800 1998-03-04 215 WYOMING STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA
Case Closed 1998-03-06
102652484 0215800 1989-03-31 215 WYOMING STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-31
Case Closed 1989-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-04-11
Abatement Due Date 1989-04-14
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-04-11
Abatement Due Date 1989-04-27
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-04-11
Abatement Due Date 1989-05-12
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-04-11
Abatement Due Date 1989-04-20
Current Penalty 104.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-04-11
Abatement Due Date 1989-04-20
Current Penalty 104.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A05 IIA
Issuance Date 1989-04-11
Abatement Due Date 1989-04-27
Current Penalty 104.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-04-11
Abatement Due Date 1989-04-20
Current Penalty 156.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-11
Abatement Due Date 1989-04-20
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-04-11
Abatement Due Date 1989-04-20
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-04-11
Abatement Due Date 1989-04-20
Nr Instances 3
Nr Exposed 9
Gravity 02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State