Search icon

MANHATTAN ERECTORS, INC.

Company Details

Name: MANHATTAN ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1988 (37 years ago)
Entity Number: 1296395
ZIP code: 11101
County: New York
Place of Formation: New York
Address: C/O KOENIG IRON WORKS INC, 8-14 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KOENIG IRON WORKS INC, 8-14 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NORMAN ROSENBAUM Chief Executive Officer 100 WARREN ST, APT 714, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2008-11-21 2010-10-21 Address 1 HARBORSIDE PLACE, APT 722, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
1993-11-04 2008-11-21 Address #1 GREENE STREET #515, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
1993-11-04 1996-11-12 Address C/O KOENIG IRON WORKS, 223 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-11-04 1996-11-12 Address C/O KOENIG IRON WORKS, 223 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-10-04 1993-11-04 Address 919 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101021002448 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081121003169 2008-11-21 BIENNIAL STATEMENT 2008-10-01
060928002886 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041123002242 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021031002414 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001010002015 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981019002035 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961112002529 1996-11-12 BIENNIAL STATEMENT 1996-10-01
931104002637 1993-11-04 BIENNIAL STATEMENT 1993-10-01
B691569-4 1988-10-04 CERTIFICATE OF INCORPORATION 1988-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861057 0215000 1995-05-12 4860 BROADWAY, NEW YORK, NY, 10034
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-16
Case Closed 1995-09-26

Related Activity

Type Referral
Activity Nr 901521070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 264.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 IIIB
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State