Search icon

SUSSEX COUNTY ERECTORS, INC.

Company Details

Name: SUSSEX COUNTY ERECTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1643321
ZIP code: 07428
County: Orange
Place of Formation: New Jersey
Address: PO BOX 941, MCAFEE, NJ, United States, 07428
Principal Address: P.O. BOX 941/SUITE T-5, VERNON COLONIAL PLAZA, MCAFEE, NJ, United States, 07428

Chief Executive Officer

Name Role Address
JOHN MCLAUGHLIN Chief Executive Officer P.O. BOX 1017, GREAT GORGE VILLAGE, MCAFEE, NJ, United States, 07428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 941, MCAFEE, NJ, United States, 07428

Filings

Filing Number Date Filed Type Effective Date
DP-1517953 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
930629002503 1993-06-29 BIENNIAL STATEMENT 1993-06-01
920611000134 1992-06-11 APPLICATION OF AUTHORITY 1992-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113940373 0216000 1994-05-10 BRIDGE RAMP, CROSS COUNTY PKY.,AND BRONX RIVER PKY, YONKERS, NY, 10701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-10
Case Closed 1994-07-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-05-23
Abatement Due Date 1994-06-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-05-23
Abatement Due Date 1994-06-10
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-05-23
Abatement Due Date 1994-05-31
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-05-23
Abatement Due Date 1994-05-27
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-05-23
Abatement Due Date 1994-05-27
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-23
Abatement Due Date 1994-05-26
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-05-23
Abatement Due Date 1994-06-10
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-05-23
Abatement Due Date 1994-06-10
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-05-23
Abatement Due Date 1994-06-10
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-05-23
Abatement Due Date 1994-06-10
Nr Instances 1
Nr Exposed 4
Gravity 00
106719495 0216000 1993-10-21 BRIDGE # 2 ON RTE.304, NEW CITY, NY, 10956
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-21
Case Closed 1994-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 1993-12-29
Abatement Due Date 1994-01-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-12-29
Abatement Due Date 1994-01-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1993-12-29
Abatement Due Date 1994-01-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State