Search icon

FABTECH. INC.

Company Details

Name: FABTECH. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1965 (60 years ago)
Date of dissolution: 27 Mar 1987
Entity Number: 189160
ZIP code: 10038
County: Blank
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY ROTER DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C204289-2 1993-10-28 ASSUMED NAME LP INITIAL FILING 1993-10-28
B475978-3 1987-03-27 CERTIFICATE OF DISSOLUTION 1987-03-27
507922-5 1965-07-13 CERTIFICATE OF INCORPORATION 1965-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103960 0214700 1984-02-15 9 E SMITH ST, Freeport, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-02-16
11450780 0214700 1977-04-22 9 EAST SMITH STREET, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1984-03-10
11507589 0214700 1974-10-29 9 E SMITH ST, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-29
Case Closed 1974-10-29

Related Activity

Type Inspection
Activity Nr 11507423
11507423 0214700 1974-09-20 9 E SMITH ST, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-25
Abatement Due Date 1974-11-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-09-25
Abatement Due Date 1974-11-22
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-25
Abatement Due Date 1974-10-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State