Search icon

CONSOLIDATED SHEET METAL WORKS, INC.

Company Details

Name: CONSOLIDATED SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1947 (78 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 79339
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 489 FRENCH ROAD, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
CONSOLIDATED SHEET METAL WORKS, INC. DOS Process Agent 489 FRENCH ROAD, UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
DP-1250822 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
A870488-2 1982-05-21 ASSUMED NAME CORP INITIAL FILING 1982-05-21
6951-17 1947-02-20 CERTIFICATE OF INCORPORATION 1947-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102651437 0215800 1989-05-02 933 STARK ST., UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-02
Case Closed 1989-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 112.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 113.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 13
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 13
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-05-30
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 1
Gravity 03
12027728 0215800 1984-01-06 933 STARK ST, Utica, NY, 13502
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-06
Case Closed 1984-01-06
12059010 0215800 1981-03-11 933 STARK STREET, Utica, NY, 13502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-11
Case Closed 1981-03-11

Related Activity

Type Complaint
Activity Nr 320437379
12033940 0215800 1981-03-10 2150 BLEECKER STREET, Utica, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-03-27
Abatement Due Date 1981-03-30
Nr Instances 1
12032116 0215800 1979-06-18 CLINTON STREET, Whitesboro, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-18
Case Closed 1984-03-10
12040333 0215800 1977-09-08 BOYLE THOMPSON BLDG CORNELL UN, Ithaca, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1977-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1
12029021 0215800 1977-04-20 933 STARK STREET, Utica, NY, 13502
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1984-03-10
11998622 0215800 1977-03-10 933 STARK STREET, Antwerp, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-10
Case Closed 1977-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-03-14
Abatement Due Date 1977-04-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-03-14
Abatement Due Date 1977-03-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-03-14
Abatement Due Date 1977-03-25
Nr Instances 10
12022943 0215800 1974-03-29 933 STARK STREET, Utica, NY, 13502
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-29
Case Closed 1984-03-10
12022562 0215800 1974-01-31 933 STARK STREET, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-02-07
Abatement Due Date 1974-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-02-07
Abatement Due Date 1974-02-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004003
Issuance Date 1974-02-07
Abatement Due Date 1974-02-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-02-07
Abatement Due Date 1974-02-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State