Name: | THE METALMEN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1983 (42 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 865728 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 PLANDOME ROAD, BOX 371, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE METALMEN CO., INC. | DOS Process Agent | 21 PLANDOME ROAD, BOX 371, MANHASSET, NY, United States, 11030 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-574398 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
B017087-4 | 1983-09-02 | CERTIFICATE OF INCORPORATION | 1983-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
698159 | 0214700 | 1984-11-19 | 21 PLANDOME RD, MANHASSET, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-12-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State