Search icon

D.N.S. METAL INDUSTRIES, INC.

Company Details

Name: D.N.S. METAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 707017
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 2 HILLSIDE AVENUE, BUILDING F, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN L. LEVITT P.C. DOS Process Agent 2 HILLSIDE AVENUE, BUILDING F, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1981-06-24 1990-11-28 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-528286 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
901128000109 1990-11-28 CERTIFICATE OF CHANGE 1990-11-28
B305070-3 1985-12-31 CERTIFICATE OF AMENDMENT 1985-12-31
A775782-4 1981-06-24 CERTIFICATE OF INCORPORATION 1981-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11811296 0215000 1983-06-14 P S 63 224 ARDEN AVE, New York -Richmond, NY, 10312
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-24
Abatement Due Date 1983-06-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
11808094 0215000 1982-09-20 100 EAST 77TH ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-20
Case Closed 1982-09-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State