Search icon

ROMERO METAL PRODUCTS CO. INC.

Company Details

Name: ROMERO METAL PRODUCTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1947 (78 years ago)
Date of dissolution: 12 Jan 1988
Entity Number: 78937
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MAGNUS LIPTON DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1947-01-06 1962-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B589357-3 1988-01-12 CERTIFICATE OF DISSOLUTION 1988-01-12
A871799-2 1982-05-26 ASSUMED NAME CORP INITIAL FILING 1982-05-26
341312 1962-08-30 CERTIFICATE OF AMENDMENT 1962-08-30
6911-15 1947-01-06 CERTIFICATE OF INCORPORATION 1947-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100622919 0215600 1986-09-02 24-32 44TH STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-09-02
Case Closed 1986-09-30
100196583 0215600 1986-06-20 24-32 44TH STREET, L.I.C., NY, 11103
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-26
Case Closed 1986-06-26
11868999 0215600 1982-06-25 24 32 44TH ST, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-29
Case Closed 1982-08-25
11886082 0215600 1982-02-08 24 32 44ST, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-09
Case Closed 1984-03-10
11913712 0215600 1977-06-15 24-32 44 STREET, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-06-24
Case Closed 1984-03-10
11920741 0215600 1977-04-19 24-32 44 STREET, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1984-03-10
11875986 0215600 1977-02-22 24-32 44 STREET, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1977-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100106 D07 IB
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100219 K01
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 03008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
11920113 0215600 1976-04-20 24-32 44 STREET, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-04-28
Abatement Due Date 1976-06-01
Nr Instances 3
11565223 0214700 1974-01-25 24-32 44 ST, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10
11485828 0214700 1973-12-06 24 32 44 ST, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-12-11
Abatement Due Date 1974-01-07
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-12-11
Abatement Due Date 1974-01-07
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-12-11
Abatement Due Date 1974-01-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1973-12-11
Abatement Due Date 1974-01-11
Nr Instances 25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1973-11-12
Abatement Due Date 1973-11-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 D02 II
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-11-12
Abatement Due Date 1973-12-13
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State