Search icon

SISCO ERECTORS, INC.

Branch

Company Details

Name: SISCO ERECTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1986 (39 years ago)
Date of dissolution: 27 Dec 1995
Branch of: SISCO ERECTORS, INC., Illinois (Company Number LLC_02120178)
Entity Number: 1099200
ZIP code: 10019
County: New York
Place of Formation: Illinois
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1254804 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
B382810-4 1986-07-21 APPLICATION OF AUTHORITY 1986-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109941435 0215000 1991-05-01 202-204 CANAL STREET, NEW YORK, NY, 10013
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1991-10-04

Related Activity

Type Accident
Activity Nr 360860084

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-09-06
Abatement Due Date 1991-10-08
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-09-06
Abatement Due Date 1991-10-08
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1991-09-06
Abatement Due Date 1991-09-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A05
Issuance Date 1991-09-06
Abatement Due Date 1991-09-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 F01 VI
Issuance Date 1991-09-06
Abatement Due Date 1991-09-09
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19261052 C10
Issuance Date 1991-09-06
Abatement Due Date 1991-09-09
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01007
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 1991-09-06
Abatement Due Date 1991-09-09
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1991-09-06
Abatement Due Date 1991-09-09
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State