Search icon

NEWMET CORPORATION

Company Details

Name: NEWMET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1983 (42 years ago)
Date of dissolution: 27 Jun 1991
Entity Number: 813508
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 708 THIRD AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWMET CORPORATION DOS Process Agent 708 THIRD AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
910627000192 1991-06-27 CERTIFICATE OF DISSOLUTION 1991-06-27
A937081-4 1983-01-03 CERTIFICATE OF INCORPORATION 1983-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305768889 0216000 2003-02-13 505 BROADWAY, DOBBS FERRY, NY, 10522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-02-21
Abatement Due Date 2003-02-26
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-02-21
Abatement Due Date 2003-02-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109036319 0216000 1995-09-18 15 LEROY AVENUE, YONKERS, NY, 10705
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-09-18
Case Closed 1995-11-20

Related Activity

Type Complaint
Activity Nr 76504703
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State