Search icon

SEMIMETALS, INC.

Company Details

Name: SEMIMETALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1980 (45 years ago)
Date of dissolution: 23 Jul 1980
Entity Number: 640879
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
A685751-4 1980-07-23 CERTIFICATE OF MERGER 1980-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11526399 0214700 1973-05-14 172 SPRUCE ST, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-14
Case Closed 1984-03-10
11525417 0214700 1973-03-23 172 SPRUCE ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-03-28
Abatement Due Date 1973-05-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-03-28
Abatement Due Date 1973-05-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-28
Abatement Due Date 1973-05-10
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State