Search icon

ELMSFORD SHEET METAL WORKS, INC.

Headquarter

Company Details

Name: ELMSFORD SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1950 (75 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 65211
ZIP code: 12205
County: Westchester
Place of Formation: New York
Principal Address: 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056
Address: 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MEP SERVICES NORTHEAST Chief Executive Officer 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056

Links between entities

Type:
Headquarter of
Company Number:
0185416
State:
CONNECTICUT

History

Start date End date Type Value
2018-05-01 2020-05-22 Address 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-22 Address 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2016-12-05 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-05 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-20 2018-05-01 Address 23 ARLO LANE, CORTLAND MANOR, NY, 10567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240322003259 2024-03-22 CERTIFICATE OF MERGER 2024-03-22
220519001185 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200522060272 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180501006638 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170927000379 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-04
Type:
Prog Related
Address:
175 KING ST., ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-17
Type:
Unprog Rel
Address:
175 KING ST., ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-11
Type:
Prog Related
Address:
500 MAPLE SHEET, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-11
Type:
Unprog Rel
Address:
BLDG. 57 ROCKLAND PSYCHIATRIC CTR., ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-25
Type:
Unprog Rel
Address:
WESTCHESTER CTY CORR CTR, GRASSLANDS RESERVATIONS, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State