Search icon

EXTERIOR BUILDING SYSTEMS, INC.

Company Details

Name: EXTERIOR BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1986 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1125869
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 361 BROADWAY, SECOND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHRUP & JESSOP, ESQS. DOS Process Agent 361 BROADWAY, SECOND FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-699541 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B422571-4 1986-11-12 CERTIFICATE OF INCORPORATION 1986-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100553114 0214700 1987-11-18 COMMACK RD. & NORTH SERVICE ROAD, COMMACK, NY, 11725
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-18
Case Closed 1987-11-19

Related Activity

Type Inspection
Activity Nr 100493402
100694959 0214700 1987-09-22 COMMACK RD. & NO. SERVICE RD., COMMACK, NY, 11725
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-09-25
Case Closed 1989-04-25

Related Activity

Type Referral
Activity Nr 900837998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-02-04
Abatement Due Date 1988-02-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-02-04
Abatement Due Date 1988-02-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-02-04
Abatement Due Date 1988-02-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
100493402 0214700 1987-09-10 COMMACK RD. & NO. SERVICE RD., COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1989-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-09-17
Abatement Due Date 1987-10-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-09-17
Abatement Due Date 1987-09-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-09-17
Abatement Due Date 1987-09-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State