Search icon

MOHAWK STEEL FABRICATORS INC.

Company Details

Name: MOHAWK STEEL FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1960 (65 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 130448
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 220 BEACH ST., WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAWK STEEL FABRICATORS INC. DOS Process Agent 220 BEACH ST., WEST ISLIP, NY, United States, 11795

Filings

Filing Number Date Filed Type Effective Date
C243995-2 1997-02-11 ASSUMED NAME CORP INITIAL FILING 1997-02-11
DP-808569 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
224738 1960-07-18 CERTIFICATE OF INCORPORATION 1960-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
699835 0214700 1984-11-06 243 SKIDMORE AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-11-07
11554508 0214700 1983-04-22 159 HOLBROOK RD, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-05-03
Abatement Due Date 1983-05-06
Nr Instances 1
11459856 0214700 1982-01-04 243 SKIDMORE ROAD, Deer Park, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-04
Case Closed 1982-01-11
11562154 0214700 1981-05-26 WILLIAM FLOYD PWAY & ROBERTS R, Shirley, NY, 11967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-26
Case Closed 1981-06-01
11470838 0214700 1980-10-28 WILLIAM FLOYD PKWY S/O LTE, Upton, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-11-03
11575818 0214700 1980-05-20 MINEOLA BLVD & GARFIELD AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1984-03-10
11443934 0214700 1978-06-06 243 SKIDMORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1984-03-10
11459849 0214700 1975-11-13 4150 SUNRISE HIGHWAY, Massapequa, NY, 11758
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1984-03-10
11459708 0214700 1975-10-31 4150 SUNRISE HIGHWAY, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1975-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Contest Date 1975-11-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Contest Date 1975-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1975-11-15
Nr Instances 2
11524667 0214700 1973-12-20 243 SKIDMORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-12-26
Abatement Due Date 1974-01-02
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100243 C02 III
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-12-26
Abatement Due Date 1974-02-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State