Search icon

UNITED STATES REBAR, INC.

Company Details

Name: UNITED STATES REBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1797438
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 332 N MAIN ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 N MAIN ST, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CHARLES DOHERTY Chief Executive Officer 332 N MAIN ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2002-08-08 2004-02-18 Address 268 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2002-08-08 2004-02-18 Address 268 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2002-08-08 2004-02-18 Address 268 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1994-02-22 2002-08-08 Address 517 SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858789 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040218002578 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020808002172 2002-08-08 BIENNIAL STATEMENT 2001-02-01
940222000382 1994-02-22 CERTIFICATE OF INCORPORATION 1994-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383037 0216000 2002-07-23 202 BRADHURST AVENUE, HAWTHORNE, NY, 10532
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-03

Related Activity

Type Complaint
Activity Nr 203594981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-08-30
Abatement Due Date 2002-09-12
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Current Penalty 650.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Nr Instances 1
Nr Exposed 6
Gravity 01
302804000 0216000 2000-03-08 900 EAST 132ND STREET, BRONX, NY, 10457
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-04-12

Related Activity

Type Referral
Activity Nr 202024014
Safety Yes
301454385 0216000 1997-02-26 RTE 59 & RTE 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-26
Case Closed 1997-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1997-05-22
Abatement Due Date 1997-02-26
Current Penalty 318.0
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State