Search icon

COUNTY ERECTORS, INC.

Company Details

Name: COUNTY ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1995 (30 years ago)
Date of dissolution: 15 May 2008
Entity Number: 1907129
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 790 NEW YORK AVE, STE 208, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 NEW YORK AVE, STE 208, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
EDWARD HANSEN Chief Executive Officer 790 NEW YORK AVE, STE 208, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-04-29 2005-07-08 Address 21 MAJOR TRESCOTT, FT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1997-04-29 2005-07-08 Address PO BOX 540, 21 MAJOR TRESCOTT, FT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1997-04-29 2005-07-08 Address PO BOX 540, EAST NORTHPORT, NY, 11731, 0476, USA (Type of address: Service of Process)
1995-03-27 1997-04-29 Address 356 WEST VALLEY STREAM BLVD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080515000530 2008-05-15 CERTIFICATE OF DISSOLUTION 2008-05-15
050708002471 2005-07-08 BIENNIAL STATEMENT 2005-03-01
030603002502 2003-06-03 BIENNIAL STATEMENT 2003-03-01
990423002263 1999-04-23 BIENNIAL STATEMENT 1999-03-01
970429002331 1997-04-29 BIENNIAL STATEMENT 1997-03-01
950327000376 1995-03-27 CERTIFICATE OF INCORPORATION 1995-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300982345 0213400 1998-07-22 320 ST. MARKS PLACE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-22
Emphasis L: FALL
Case Closed 2000-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1998-07-29
Abatement Due Date 1998-08-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-07-29
Abatement Due Date 1998-08-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
300138203 0214700 1998-05-20 MID ISLAND POSTAL FACILITY, 160 DURYEA RD, MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-05-20
Emphasis L: FALL
Case Closed 1998-08-19

Related Activity

Type Inspection
Activity Nr 300138195

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard FALLING
300134798 0214700 1997-08-27 10 CARTWRIGHT LOOP, BAYPORT, NY, 11705
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-08-27
Case Closed 1997-10-15

Related Activity

Type Inspection
Activity Nr 300134756

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1997-09-18
Abatement Due Date 1997-09-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300594645 0215600 1997-02-06 CORNER OF 115 ROAD AND SUPTHIN BLVD, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 1997-10-20

Related Activity

Type Complaint
Activity Nr 200816593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State