Search icon

UNIVERSAL SHEET METAL, INC.

Company Details

Name: UNIVERSAL SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 643335
ZIP code: 11728
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 77, FARMINGVILLE, NY, United States, 11728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL SHEET METAL, INC. DOS Process Agent P.O. BOX 77, FARMINGVILLE, NY, United States, 11728

Filings

Filing Number Date Filed Type Effective Date
DP-821773 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A688887-6 1980-08-05 CERTIFICATE OF INCORPORATION 1980-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12066379 0235500 1977-07-06 4010 PARK AVENUE, New York -Richmond, NY, 10457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-06
Case Closed 1984-03-10
12066254 0235500 1977-06-07 4010 PARK AVENUE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1977-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-06-20
Abatement Due Date 1977-06-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-20
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-06-20
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-20
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-06-20
Abatement Due Date 1977-08-01
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1977-06-20
Abatement Due Date 1977-09-09
Nr Instances 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State