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
100429002226 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080311002331 2008-03-11 BIENNIAL STATEMENT 2008-03-01
070530002612 2007-05-30 BIENNIAL STATEMENT 2006-03-01
070104000611 2007-01-04 ANNULMENT OF DISSOLUTION 2007-01-04
DP-1256701 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608620 0215600 2006-12-06 2566 BOROUGH PLACE, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-12-06
Emphasis S: NOISE, L: HHHT50
Case Closed 2007-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-02-01
Abatement Due Date 2007-03-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2007-02-01
Abatement Due Date 2007-02-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2007-02-01
Abatement Due Date 2007-02-28
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-02-01
Abatement Due Date 2007-02-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-02-01
Abatement Due Date 2007-03-21
Nr Instances 1
Nr Exposed 2
Gravity 01
164533 0215600 1984-02-28 25 60 BOROUGH PLACE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-02
Case Closed 1984-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-04-09
Abatement Due Date 1984-05-09
Nr Instances 3
11885845 0215600 1981-12-03 25 60 BOROUGH PL, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1982-03-30
11910627 0215600 1976-05-06 25-60 BOROUGH PLACE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-06-03
Case Closed 1984-03-10
11871977 0215600 1975-03-25 25-60 BOROUGH PLACE, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-25
Case Closed 1984-03-10
11871779 0215600 1975-02-04 25-60 BOROUGH PLACE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-04
Case Closed 1975-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B10
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-10
Abatement Due Date 1975-03-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
11511789 0214700 1974-02-08 25-60 BOROUGH PLACE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-08
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State