Search icon

DEROSA FABRICATIONS INC.

Company Details

Name: DEROSA FABRICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371286
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 28 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713
Principal Address: 28 SAWGRASS DRIVE, BERLLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEROSA Chief Executive Officer 28 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
ANTHONY DEROSA DOS Process Agent 28 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2007-09-11 2018-02-08 Address 250 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-09-11 2018-02-08 Address 250 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2007-09-11 2018-02-08 Address 250 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-04-26 2007-09-11 Address 102 MAIN STREET, W. SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180208002014 2018-02-08 BIENNIAL STATEMENT 2017-04-01
070911002935 2007-09-11 BIENNIAL STATEMENT 2007-04-01
990426000520 1999-04-26 CERTIFICATE OF INCORPORATION 1999-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680903 0214700 2003-01-16 250 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-16
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2003-01-21
Abatement Due Date 2003-01-27
Nr Instances 2
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2003-01-21
Abatement Due Date 2003-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2003-01-21
Abatement Due Date 2003-01-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-01-21
Abatement Due Date 2003-03-10
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State