Search icon

GEM METAL SPINNING & STAMPING CORP.

Company Details

Name: GEM METAL SPINNING & STAMPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1981 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 671632
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 5-17 47 ROAD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SLOOP Chief Executive Officer 5-17 47 ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-17 47 ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1981-01-06 1995-04-25 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245980 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130122002491 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110209003222 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090220002407 2009-02-20 BIENNIAL STATEMENT 2009-01-01
061221002201 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050216002226 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030107002283 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010129002443 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990218002255 1999-02-18 BIENNIAL STATEMENT 1999-01-01
970430002506 1997-04-30 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11921251 0215600 1977-09-20 5-17 47TH ROAD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1984-03-10
11920980 0215600 1977-06-22 5-17 47TH ROAD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-22
Case Closed 1977-09-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-07-12
Abatement Due Date 1977-09-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C03 V
Issuance Date 1977-07-12
Abatement Due Date 1977-09-12
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-27
Abatement Due Date 1977-08-11
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-27
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-06-27
Abatement Due Date 1977-08-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-27
Abatement Due Date 1977-08-11
Nr Instances 1
11843232 0215600 1976-06-02 5 17 47 ROAD, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1984-03-10
11843117 0215600 1976-04-19 517 47 ROAD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-19
Case Closed 1976-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-26
Abatement Due Date 1976-05-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
11505765 0214700 1973-11-15 5-17 47 RD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-11-20
Abatement Due Date 1973-11-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-20
Abatement Due Date 1974-01-18
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-20
Abatement Due Date 1974-01-18
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-11-20
Abatement Due Date 1973-12-20
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-11-20
Abatement Due Date 1973-11-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State