Search icon

HENLAR METAL FABRICATORS INC.

Company Details

Name: HENLAR METAL FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1968 (57 years ago)
Date of dissolution: 03 Jun 1994
Entity Number: 218777
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 153-32 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE K. NAKULAK DOS Process Agent 153-32 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
C320215-2 2002-08-19 ASSUMED NAME CORP INITIAL FILING 2002-08-19
940603000211 1994-06-03 CERTIFICATE OF DISSOLUTION 1994-06-03
661226-4 1968-01-19 CERTIFICATE OF INCORPORATION 1968-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11450582 0214700 1977-03-11 111 ROOSEVELT AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1977-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-03-17
Abatement Due Date 1977-04-06
Nr Instances 5
11507407 0214700 1974-09-17 111 ROOSEVELT AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-20
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-09-20
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-09-20
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-20
Abatement Due Date 1974-10-21
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-20
Abatement Due Date 1974-10-21
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-09-20
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-20
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-09-20
Abatement Due Date 1974-09-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-09-20
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-09-20
Abatement Due Date 1974-10-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State