Search icon

MASTER METAL POLISHING CORP.

Company Details

Name: MASTER METAL POLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1962 (63 years ago)
Entity Number: 740849
ZIP code: 07018
County: Queens
Place of Formation: New York
Address: 22 SO. MUNN AVE., APT.13, EAST ORANGE, NJ, United States, 07018
Principal Address: 57 WOOD ST, PATERSON, NJ, United States, 07524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTER METAL POLISHING CORP. DOS Process Agent 22 SO. MUNN AVE., APT.13, EAST ORANGE, NJ, United States, 07018

Chief Executive Officer

Name Role Address
JEFFREY ALMEYDA Chief Executive Officer 57 WOOD ST, PATERSON, NJ, United States, 07524

History

Start date End date Type Value
2018-03-15 2020-11-17 Address 57 WOOD STREET, 57 WOOD STREET, PATERSON, NJ, 07524, USA (Type of address: Service of Process)
2007-05-30 2018-03-15 Address 57 WOOD ST, PATERSON, NJ, 07524, 1007, USA (Type of address: Service of Process)
1962-03-08 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-03-08 2007-05-30 Address 10-15 48TH AVE, LIC, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060081 2020-11-17 BIENNIAL STATEMENT 2020-03-01
180315006267 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160309006319 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140313006378 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120427002711 2012-04-27 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-06
Type:
Planned
Address:
2566 BOROUGH PLACE, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-02-28
Type:
Planned
Address:
25 60 BOROUGH PLACE, New York -Richmond, NY, 11377
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-12-03
Type:
Planned
Address:
25 60 BOROUGH PL, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-05-06
Type:
Planned
Address:
25-60 BOROUGH PLACE, NY, 11377
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-03-25
Type:
FollowUp
Address:
25-60 BOROUGH PLACE, NY, 11377
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State