Search icon

AMFAB STEEL CABINET CORP.

Company Details

Name: AMFAB STEEL CABINET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1962 (63 years ago)
Date of dissolution: 29 Mar 1989
Entity Number: 146104
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LEVY, HELLER & KESSLER DOS Process Agent 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20170130090 2017-01-30 ASSUMED NAME CORP INITIAL FILING 2017-01-30
B759362-3 1989-03-29 CERTIFICATE OF DISSOLUTION 1989-03-29
316995 1962-03-19 CERTIFICATE OF INCORPORATION 1962-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11877636 0215600 1978-10-12 59-01 54 STREET, New York -Richmond, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-10-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320397268
18752915 0215600 1978-09-13 New York-Kings, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1996-12-31
11897808 0215600 1976-07-20 59-01 54TH STREET, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1976-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-07-28
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-28
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-28
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-28
Abatement Due Date 1976-08-16
Nr Instances 1
11512621 0214700 1974-06-25 59-01 54TH STREET, Martville, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Emphasis N: TIP
Case Closed 1984-03-10
11512258 0214700 1974-05-08 59-01 54TH STREET, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-05-10
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-20
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-10
Abatement Due Date 1974-06-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-05-10
Abatement Due Date 1974-06-20
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1974-05-10
Abatement Due Date 1974-05-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State