Search icon

CAYCO METAL PRODUCTS, INC.

Company Details

Name: CAYCO METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 940836
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 1979 HARLEM RD., BUFFALO, NY, United States, 14212
Principal Address: 1979 HARLEM RD, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1979 HARLEM RD., BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
ARTHUR M ROBERSON Chief Executive Officer 1979 HARLEM RD., BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1993-04-08 1996-08-06 Address 1979 HARLEM ROAD, BUFFALO, NY, 14212, 2410, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-08-06 Address 1979 HARLEM ROAD, BUFFALO, NY, 14212, 2410, USA (Type of address: Principal Executive Office)
1993-04-08 1996-08-06 Address 1979 HARLEM ROAD, BUFFALO, NY, 14212, 2410, USA (Type of address: Service of Process)
1984-08-31 1993-04-08 Address 1979 HARLEM ROAD, CHEEKTOWAGA, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805201 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040909002018 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020815002592 2002-08-15 BIENNIAL STATEMENT 2002-08-01
000728002270 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980724002532 1998-07-24 BIENNIAL STATEMENT 1998-08-01
960806002016 1996-08-06 BIENNIAL STATEMENT 1996-08-01
930922002781 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930408002059 1993-04-08 BIENNIAL STATEMENT 1992-08-01
B146666-3 1984-09-28 CERTIFICATE OF AMENDMENT 1984-09-28
B138093-3 1984-08-31 CERTIFICATE OF INCORPORATION 1984-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303228662 0213600 2000-01-21 1979 HARLEM ROAD, BUFFALO, NY, 14212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-01-21
Emphasis L: METFORG, N: PWRPRESS, S: AMPUTATIONS
Case Closed 2000-01-21
100663061 0213600 1987-02-13 1979 HARLEM ROAD, BUFFALO, NY, 14212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-02-13
Case Closed 1987-02-13
17821208 0213600 1986-02-28 1979 HARLEM ROAD, BUFFALO, NY, 14212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-02-28
10793388 0213600 1983-09-21 1979 HARLEM RD, Buffalo, NY, 14212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-21
Case Closed 1983-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-09-23
Abatement Due Date 1983-09-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-09-23
Abatement Due Date 1983-09-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-09-23
Abatement Due Date 1983-10-03
Nr Instances 1
10855831 0213600 1981-02-27 1979 HARLEM ROAD, Cheektowaga, NY, 14212
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-04-02
Case Closed 1981-06-24

Related Activity

Type Complaint
Activity Nr 320213457

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-04-29
Abatement Due Date 1981-06-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1981-04-08
Abatement Due Date 1981-04-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1981-04-08
Abatement Due Date 1981-04-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-04-08
Abatement Due Date 1981-04-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-04-08
Abatement Due Date 1981-04-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-04-08
Abatement Due Date 1981-04-11
Nr Instances 1
Related Event Code (REC) Complaint
11973740 0215800 1974-03-04 1979 HARLEM ROAD, Cheektowaga, NY, 14212
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-04
Case Closed 1984-03-10
11973617 0215800 1974-01-25 1979 HARLEM ROAD, Cheektowaga, NY, 14212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-02-13
Abatement Due Date 1974-02-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C02
Issuance Date 1974-02-13
Abatement Due Date 1974-03-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-02-13
Abatement Due Date 1974-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-13
Abatement Due Date 1974-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State