Search icon

STANDARD ERECTING CO., INC.

Branch

Company Details

Name: STANDARD ERECTING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1960 (65 years ago)
Date of dissolution: 24 Jun 1998
Branch of: STANDARD ERECTING CO., INC., Connecticut (Company Number 0099702)
Entity Number: 128304
ZIP code: 10019
County: New York
Place of Formation: Connecticut
Address: 1633 B'WAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 B'WAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 B'WAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1965-05-10 1985-12-10 Address COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-10 1985-12-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-04-25 1965-05-10 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1363252 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
B510088-2 1987-06-17 ASSUMED NAME CORP INITIAL FILING 1987-06-17
B298028-2 1985-12-10 CERTIFICATE OF AMENDMENT 1985-12-10
496828 1965-05-10 CERTIFICATE OF AMENDMENT 1965-05-10
212304 1960-04-25 APPLICATION OF AUTHORITY 1960-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17774803 0215000 1989-08-22 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1989-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-12-07
Abatement Due Date 1989-12-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State