-
Home Page
›
-
Counties
›
-
Rockland
›
-
10977
›
-
D & J SHEET METAL INC.
Company Details
Name: |
D & J SHEET METAL INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Aug 1980 (45 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
646883 |
ZIP code: |
10977
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
22 NORTH MADISON AVENUE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
22 NORTH MADISON AVENUE, SPRING VALLEY, NY, United States, 10977
|
History
Start date |
End date |
Type |
Value |
1980-08-25
|
1990-10-18
|
Address
|
147 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1267949
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
901018000071
|
1990-10-18
|
CERTIFICATE OF CHANGE
|
1990-10-18
|
A693459-4
|
1980-08-25
|
CERTIFICATE OF INCORPORATION
|
1980-08-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10764884
|
0213100
|
1983-03-31
|
RTE 304, New City, NY, 10954
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1983-03-31
|
Case Closed |
1983-05-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260400 H01 |
Issuance Date |
1983-04-01 |
Abatement Due Date |
1983-03-31 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260501 F |
Issuance Date |
1983-04-01 |
Abatement Due Date |
1983-03-31 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State