Search icon

SEFI FABRICATORS, INC.

Company Details

Name: SEFI FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1965 (60 years ago)
Date of dissolution: 21 Jun 2012
Entity Number: 185982
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 204 BEL AIR DRIVE, MASSAPEQUA, NY, United States, 11762
Principal Address: MYRON H DAVID, 50 RANICK DR EAST, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON H DAVID Chief Executive Officer 50 RANICK DR EAST, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 BEL AIR DRIVE, MASSAPEQUA, NY, United States, 11762

History

Start date End date Type Value
1995-04-04 1997-04-15 Address 50 RANICK DRIVE EAST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-04-15 Address MYRON H. DAVID, 50 RANICK DRIVE EAST, AMITYVILLE, NY, 14701, USA (Type of address: Principal Executive Office)
1995-04-04 1998-10-30 Address 16 CHASNER STREET, AMITYVILLE, NY, 14701, USA (Type of address: Service of Process)
1965-04-01 1995-04-04 Address 16 CHASNER STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120621000507 2012-06-21 CERTIFICATE OF DISSOLUTION 2012-06-21
20090304003 2009-03-04 ASSUMED NAME CORP INITIAL FILING 2009-03-04
981030000434 1998-10-30 CERTIFICATE OF MERGER 1998-10-30
970415002236 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950404002048 1995-04-04 BIENNIAL STATEMENT 1993-04-01
489940 1965-04-01 CERTIFICATE OF INCORPORATION 1965-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636464 0214700 2007-04-19 50 RANICK DRIVE EAST, AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-04-19
Emphasis S: AMPUTATIONS, S: HISPANIC, N: AMPUTATE
Case Closed 2007-09-05

Related Activity

Type Referral
Activity Nr 200156867
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-05-18
Abatement Due Date 2007-09-06
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2007-05-18
Abatement Due Date 2007-07-06
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2007-05-18
Abatement Due Date 2007-09-06
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-05-18
Abatement Due Date 2007-07-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2007-05-18
Abatement Due Date 2007-06-14
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2007-05-18
Abatement Due Date 2007-06-14
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2007-05-18
Abatement Due Date 2007-09-06
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2007-05-18
Abatement Due Date 2007-09-06
Nr Instances 1
Nr Exposed 1
Gravity 03
307636274 0214700 2007-03-19 50 RANICK DRIVE EAST, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-13
Case Closed 2007-06-27

Related Activity

Type Complaint
Activity Nr 205675507
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-05-18
Abatement Due Date 2007-07-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-05-18
Abatement Due Date 2007-07-06
Nr Instances 1
Nr Exposed 5
Gravity 01
102883956 0214700 1992-01-15 50 RANICK DRIVE EAST, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-16
Case Closed 1992-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-02-26
Abatement Due Date 1992-02-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 43
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1992-02-26
Abatement Due Date 1992-03-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 43
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-02-26
Abatement Due Date 1992-03-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1992-02-26
Abatement Due Date 1992-03-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-02-26
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 43
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-02-26
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 43
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-02-26
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 43
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-02-26
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 43
Gravity 01
2279552 0214700 1985-10-18 50 RANICK DRIVE EAST, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-18
Case Closed 1985-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-10-23
Abatement Due Date 1985-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1985-10-23
Abatement Due Date 1985-10-29
Nr Instances 3
Nr Exposed 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-10-23
Abatement Due Date 1985-10-26
Nr Instances 1
Nr Exposed 1
11487501 0214700 1983-08-01 50 RANICK DR EAST, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-05
Case Closed 1983-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-08-08
Abatement Due Date 1983-08-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-08-08
Abatement Due Date 1983-09-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1983-08-08
Abatement Due Date 1983-08-18
Nr Instances 1
11564465 0214700 1982-11-29 50 RANICK DRIVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-29
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-02
Abatement Due Date 1983-01-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1982-12-02
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1982-12-02
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-12-02
Abatement Due Date 1983-01-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1982-12-02
Abatement Due Date 1983-01-07
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State