Name: | A.M. ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1997117 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 6C EDGEWATER PARK, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6C EDGEWATER PARK, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
ANDREW METZGER | Chief Executive Officer | 6C EDGEWATER PARK, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2000-04-18 | Address | 40-B EDGEWATER PARK, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2000-04-18 | Address | 40-B EDGEWATER PARK, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1996-02-05 | 2000-04-18 | Address | 40-B EDGEWATER PARK, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757708 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
040205002083 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
000418002459 | 2000-04-18 | BIENNIAL STATEMENT | 2000-02-01 |
980817002711 | 1998-08-17 | BIENNIAL STATEMENT | 1998-02-01 |
960205000445 | 1996-02-05 | CERTIFICATE OF INCORPORATION | 1996-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309958742 | 0215000 | 2006-04-28 | 125 WEST 31ST STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2006-05-10 |
Abatement Due Date | 2006-05-18 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-09-04 |
Case Closed | 1997-09-12 |
Related Activity
Type | Complaint |
Activity Nr | 200839140 |
Safety | Yes |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State