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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 332 N MAIN ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
CHARLES DOHERTY | Chief Executive Officer | 332 N MAIN ST, FREEPORT, NY, United States, 11520 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304383037 | 0216000 | 2002-07-23 | 202 BRADHURST AVENUE, HAWTHORNE, NY, 10532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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