Name: | ABLE SCAFFOLD ERECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1987 (37 years ago) |
Date of dissolution: | 30 Aug 2000 |
Entity Number: | 1136128 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 286A BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286A BROADWAY, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THOMAS J FANUZZI | Chief Executive Officer | PO BOX L, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-28 | 1997-12-08 | Address | 176 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1993-04-12 | 2000-03-09 | Address | 1 COFT LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-12-08 | Address | 176 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1994-01-28 | Address | 2 TRUESDALE COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1987-12-09 | 1993-04-12 | Address | 188A BROADWAY, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000830000502 | 2000-08-30 | CERTIFICATE OF DISSOLUTION | 2000-08-30 |
000309002403 | 2000-03-09 | BIENNIAL STATEMENT | 1999-12-01 |
971208002190 | 1997-12-08 | BIENNIAL STATEMENT | 1997-12-01 |
940128002206 | 1994-01-28 | BIENNIAL STATEMENT | 1993-12-01 |
930412002757 | 1993-04-12 | BIENNIAL STATEMENT | 1992-12-01 |
B576495-2 | 1987-12-09 | CERTIFICATE OF INCORPORATION | 1987-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106754682 | 0215600 | 1993-07-12 | 149-11 MELBOURNE AVENUE, FLUSHING, NY, 11367 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901346031 |
Safety | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-06-11 |
Case Closed | 1993-08-25 |
Related Activity
Type | Referral |
Activity Nr | 902673623 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-07-22 |
Abatement Due Date | 1993-07-27 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State