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
Name | Role | Address |
---|---|---|
UNIVERSAL SHEET METAL, INC. | DOS Process Agent | P.O. BOX 77, FARMINGVILLE, NY, United States, 11728 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12066379 | 0235500 | 1977-07-06 | 4010 PARK AVENUE, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12066254 | 0235500 | 1977-06-07 | 4010 PARK AVENUE, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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