Search icon

TEKLA METAL PRODUCTS, INC.

Company Details

Name: TEKLA METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1947 (78 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 80545
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
C/O LOUIS BROMFELD DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-820040 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A901472-2 1982-09-09 ASSUMED NAME CORP INITIAL FILING 1982-09-09
7097-83 1947-09-18 CERTIFICATE OF INCORPORATION 1947-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443124 0214700 1977-10-14 1085 PROSPECT AVENUE, West Islip, NY, 11795
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1984-03-10
11442308 0214700 1977-04-13 1085 PROSPECT AVENUE, NY, 11795
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1984-03-10
11442076 0214700 1977-03-01 1085 PROSPECT AVE, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1977-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-04
Abatement Due Date 1977-04-01
Nr Instances 4
11528668 0214700 1974-12-06 1085 PROSPECT AVE, West Islip, NY, 11795
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-06
Case Closed 1984-03-10
11528452 0214700 1974-10-18 1085 PROSPECT AVE, West Islip, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-22
Abatement Due Date 1974-12-05
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-10-22
Abatement Due Date 1974-12-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State