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

Links between entities

Type Company Name Company Number State
Headquarter of ELMSFORD SHEET METAL WORKS, INC., CONNECTICUT 0185416 CONNECTICUT

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

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: Chief Executive Officer)
2018-05-01 2020-05-22 Address 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2016-12-05 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-05 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-20 2018-05-01 Address 23 ARLO LANE, CORTLAND MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2005-12-06 2016-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-06 2016-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-30 2018-05-01 Address 23 ARLO LANE, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2002-04-30 2014-05-20 Address 23 ARLO LANE, CORTLAND MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2000-05-22 2005-12-06 Address 23 ARLO LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

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
161205000568 2016-12-05 CERTIFICATE OF CHANGE 2016-12-05
160518006269 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140520006462 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120530002467 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100527002850 2010-05-27 BIENNIAL STATEMENT 2010-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301459707 0216000 1998-08-04 175 KING ST., ARMONK, NY, 10504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-04
Case Closed 1998-08-04

Related Activity

Type Accident
Activity Nr 102030061
301459129 0216000 1998-06-17 175 KING ST., ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-17
Case Closed 1998-10-06

Related Activity

Type Referral
Activity Nr 901780106
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 D15
Issuance Date 1998-07-29
Abatement Due Date 1998-08-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106988645 0216000 1992-03-11 500 MAPLE SHEET, ORANGEBURG, NY, 10962
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-18
Case Closed 1992-04-15
110603008 0216000 1991-02-11 BLDG. 57 ROCKLAND PSYCHIATRIC CTR., ORANGEBURG, NY, 10962
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-11
Case Closed 1991-07-10

Related Activity

Type Complaint
Activity Nr 71998306
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-05-08
Abatement Due Date 1991-05-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-05-08
Abatement Due Date 1991-05-16
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
106889678 0216000 1990-10-25 WESTCHESTER CTY CORR CTR, GRASSLANDS RESERVATIONS, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-17
Case Closed 1991-02-01

Related Activity

Type Complaint
Activity Nr 72942022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 336.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 336.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 336.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 8
Gravity 02
106889488 0216000 1990-10-19 WESTCHESTER CTY CORR CTR, GRASSLANDS RESERVATIONS, VALHALLA, NY, 10595
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-11-14
Case Closed 1991-01-14

Related Activity

Type Complaint
Activity Nr 72942022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-11-29
Abatement Due Date 1991-01-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 28
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-11-29
Abatement Due Date 1990-12-02
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-29
Abatement Due Date 1990-12-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 28
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-11-29
Abatement Due Date 1991-01-05
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-11-29
Abatement Due Date 1991-01-05
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-11-29
Abatement Due Date 1991-01-05
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-11-29
Abatement Due Date 1991-01-05
Nr Instances 1
Nr Exposed 28
Gravity 03
12093282 0235500 1978-10-27 GENERAL MOTORS ASSEMBLY DIV-BE, North Tarrytown, NY, 10591
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-27
Case Closed 1984-03-10
12093191 0235500 1978-09-29 GENERAL MOTORS ASSEMBLY DIV-BE, North Tarrytown, NY, 10591
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-02
Case Closed 1979-01-16

Related Activity

Type Complaint
Activity Nr 320451099

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Current Penalty 150.0
Initial Penalty 640.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1978-10-12
Abatement Due Date 1978-10-19
Nr Instances 1
11606464 0235200 1972-08-14 11 13 SOUTH BROAD STREET, Peekskill, NY, 10566
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1972-08-14
Emphasis N: TIP
Case Closed 1984-03-10
11599479 0235200 1972-08-10 WESTCHESTER AVENUE ROUTE 287, Harrison, NY, 10528
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1972-08-10
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-07-19
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C01
Issuance Date 1972-07-25
Abatement Due Date 1972-08-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1972-07-25
Abatement Due Date 1972-08-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1972-07-25
Abatement Due Date 1972-07-19
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-07-19
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-07-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 1972-07-18
Abatement Due Date 1972-08-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1972-07-18
Abatement Due Date 1972-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-07-18
Abatement Due Date 1972-08-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-07-18
Abatement Due Date 1972-08-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State