Search icon

NE & WS METAL WORKS, INC.

Company Details

Name: NE & WS METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132275
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-85 60TH STREET, MASPETH, NY, United States, 11378
Principal Address: 60-85 60TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD NOWAKOWSKI Chief Executive Officer 60-85 60TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-85 60TH STREET, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
130411006499 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110425002513 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090413002756 2009-04-13 BIENNIAL STATEMENT 2009-04-01
050616002521 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030326002802 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010418002270 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990602002029 1999-06-02 BIENNIAL STATEMENT 1999-04-01
970410000596 1997-04-10 CERTIFICATE OF INCORPORATION 1997-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310018437 0215000 2006-07-24 50 COURT STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: GUTREH, L: FALL
Case Closed 2006-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2006-08-07
Abatement Due Date 2006-08-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-08-07
Abatement Due Date 2006-08-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State