Search icon

SHATSKY METAL STAMPING CO. INC.

Company Details

Name: SHATSKY METAL STAMPING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1955 (70 years ago)
Date of dissolution: 31 Jan 1983
Entity Number: 96929
ZIP code: 10165
County: New York
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
%SOLOMON S. FRIEDMAN DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
C181554-2 1991-10-07 ASSUMED NAME CORP INITIAL FILING 1991-10-07
A945790-5 1983-01-28 CERTIFICATE OF MERGER 1983-01-31
8949-58 1955-02-21 CERTIFICATE OF INCORPORATION 1955-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11780830 0215000 1982-01-06 453 GREENWICH STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1984-03-10
11714573 0215000 1977-05-02 453 GREENWICH ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-02
Case Closed 1984-03-10
11714342 0215000 1977-03-31 453 GREENWICH ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-31
Case Closed 1977-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-04-12
Abatement Due Date 1977-04-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-04-12
Abatement Due Date 1977-04-26
Nr Instances 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1977-04-12
Abatement Due Date 1977-04-26
Nr Instances 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-12
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-04-12
Abatement Due Date 1977-04-20
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-04-12
Abatement Due Date 1977-04-19
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-12
Abatement Due Date 1977-04-20
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-12
Abatement Due Date 1977-04-19
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-12
Abatement Due Date 1977-04-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State