Search icon

SKELTON SCREW MACHINE PRODUCTS CO., INC.

Company Details

Name: SKELTON SCREW MACHINE PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1954 (71 years ago)
Date of dissolution: 27 Jul 1987
Entity Number: 93445
ZIP code: 10165
County: Queens
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BERGMAN & BERGMAN DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
B687853-2 1988-09-23 ASSUMED NAME CORP INITIAL FILING 1988-09-23
B525707-3 1987-07-27 CERTIFICATE OF DISSOLUTION 1987-07-27
A685538-2 1980-07-23 ANNULMENT OF DISSOLUTION 1980-07-23
DP-5665 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
8662-45 1954-02-03 CERTIFICATE OF INCORPORATION 1954-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11520368 0214700 1982-09-28 100 NEW YORK AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-29
Case Closed 1983-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-10-20
Abatement Due Date 1982-11-30
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-10-04
Abatement Due Date 1982-11-04
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-10-20
Abatement Due Date 1982-11-30
Nr Instances 1
11569522 0214700 1976-10-07 100 NEW YORK AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-07
Emphasis N: TIP
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-13
Abatement Due Date 1976-10-16
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-13
Abatement Due Date 1976-11-03
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-10-13
Abatement Due Date 1976-10-16
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-10-13
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-13
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-10-13
Abatement Due Date 1976-11-03
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-13
Abatement Due Date 1976-11-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State