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
Name | Role | Address |
---|---|---|
%BERGMAN & BERGMAN | DOS Process Agent | 60 E. 42ND ST., NEW YORK, NY, United States, 10165 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11520368 | 0214700 | 1982-09-28 | 100 NEW YORK AVE, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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