Search icon

W & S ERECTORS, INC.

Company Details

Name: W & S ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2248406
ZIP code: 11030
County: Suffolk
Place of Formation: New York
Address: 231 DOVER RD., MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH F. STEIN, ESQ. DOS Process Agent 231 DOVER RD., MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
DP-1729639 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980410000248 1998-04-10 CERTIFICATE OF INCORPORATION 1998-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620457 0215000 1999-05-19 300-322 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-05-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-17

Related Activity

Type Complaint
Activity Nr 200845378
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1999-06-09
Abatement Due Date 1999-06-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1999-06-09
Abatement Due Date 1999-06-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D23
Issuance Date 1999-06-09
Abatement Due Date 1999-06-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-06-09
Abatement Due Date 1999-06-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902999 Other Contract Actions 1999-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 608
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-04-26
Termination Date 2000-06-16
Date Issue Joined 1999-08-25
Section 1332

Parties

Name MOM INC.
Role Plaintiff
Name W & S ERECTORS, INC.
Role Defendant
9903812 Other Contract Actions 1999-07-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-07-08
Termination Date 2000-04-21
Section 1332

Parties

Name W & S ERECTORS, INC.
Role Plaintiff
Name MOM INC.
Role Defendant
9908094 Other Contract Actions 1999-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1079
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-12-10
Termination Date 2000-05-01
Section 1332

Parties

Name W & S ERECTORS, INC.
Role Plaintiff
Name METROPOLITAN STEEL
Role Defendant
0003475 Other Contract Actions 2000-05-08 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-08
Termination Date 2000-06-16
Section 1332

Parties

Name W & S ERECTORS, INC.
Role Plaintiff
Name MOM INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State