Search icon

UNIVERSAL METALCRAFT CORP.

Company Details

Name: UNIVERSAL METALCRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 874452
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 205 LEXINGTON 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
FIELD LOMENZO & TURRET,P.C. DOS Process Agent 205 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-2109422 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B030150-5 1983-10-17 CERTIFICATE OF INCORPORATION 1983-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102779949 0215600 1988-06-20 890 E. 135TH STREET, BRONX, NY, 10454
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-07
Case Closed 1988-07-22

Related Activity

Type Inspection
Activity Nr 102783560
102783560 0215600 1987-11-10 890 E. 135TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-11-12
Case Closed 1988-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-12
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-01-12
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-01-12
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 3
100621101 0215600 1986-09-08 890 E. 135TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-09-30
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-11-13
Abatement Due Date 1986-12-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-11-13
Abatement Due Date 1986-12-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-11-13
Abatement Due Date 1986-12-23
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1986-11-13
Abatement Due Date 1986-12-23
Nr Instances 4
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State