Search icon

MONROE FORGINGS, INC.

Company Details

Name: MONROE FORGINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1316317
ZIP code: 10019
County: Monroe
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1222323 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B725683-5 1989-01-05 APPLICATION OF AUTHORITY 1989-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667963 0213600 1988-02-16 181 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-02-25
Case Closed 1988-03-17

Related Activity

Type Complaint
Activity Nr 71855126
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-03-04
Abatement Due Date 1988-03-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-03-04
Abatement Due Date 1988-03-07
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-03-04
Abatement Due Date 1988-03-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-04
Abatement Due Date 1988-03-07
Nr Instances 10
Nr Exposed 145
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1988-03-04
Abatement Due Date 1988-03-07
Nr Instances 1
Nr Exposed 145
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-03-04
Abatement Due Date 1988-03-07
Nr Instances 1
Nr Exposed 145
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1988-03-04
Abatement Due Date 1988-03-07
Nr Instances 4
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1988-03-04
Abatement Due Date 1988-03-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1988-03-04
Abatement Due Date 1988-03-22
Nr Instances 1
Nr Exposed 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State