Search icon

NAZARETH STEEL & METAL WORKS INC.

Company Details

Name: NAZARETH STEEL & METAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1638949
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 23 VAN SICLEN AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT NAIZTAT Chief Executive Officer 23 VAN SICLEN AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 VAN SICLEN AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1992-05-26 1994-03-15 Address 355 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1715515 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940315002157 1994-03-15 BIENNIAL STATEMENT 1993-05-01
920526000037 1992-05-26 CERTIFICATE OF INCORPORATION 1992-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106754542 0215600 1993-07-09 1118 GRAND CONCOURSE, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-19
Case Closed 1994-12-27

Related Activity

Type Referral
Activity Nr 901982470
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-08-25
Abatement Due Date 1993-08-30
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State