Search icon

YORK METAL PRODUCTS, INC.

Company Details

Name: YORK METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1947 (78 years ago)
Date of dissolution: 31 Aug 1995
Entity Number: 79927
ZIP code: 10021
County: New York
Place of Formation: New York
Address: % A. BISNOFF, 700 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % A. BISNOFF, 700 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
A. BISNOFF Chief Executive Officer 700 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-06-03 1994-02-14 Address YORK METAL PRODUCTS INC., 700 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-06-03 1994-02-14 Address 700 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1965-06-28 1993-06-03 Address 34-20 12TH ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1949-11-30 1956-12-11 Name KORROL PRODUCTS CORPORATION
1947-05-26 1949-11-30 Name KORROL MANUFACTURING CO., INC.

Filings

Filing Number Date Filed Type Effective Date
20191007055 2019-10-07 ASSUMED NAME CORP INITIAL FILING 2019-10-07
950831000417 1995-08-31 CERTIFICATE OF MERGER 1995-08-31
940214002649 1994-02-14 BIENNIAL STATEMENT 1993-05-01
930603002111 1993-06-03 BIENNIAL STATEMENT 1992-05-01
505270 1965-06-28 CERTIFICATE OF AMENDMENT 1965-06-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-14
Type:
Planned
Address:
34-20 12TH STREET, LONG ISLAND CITY, NY, 11106
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
170 THROOP AVENUE, BROOKLYN, NY, 11206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-03-03
Type:
Planned
Address:
34-20 12TH STREET, LONG ISLAND CITY, NY, 11106
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-09-21
Type:
Planned
Address:
34-20 12TH ST, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-07-18
Type:
FollowUp
Address:
34-20 12TH STREET, NY, 11106
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State