Search icon

APEX FABRICATORS INC.

Company Details

Name: APEX FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1973 (51 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 237718
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERLMUTTER & REICH DOS Process Agent 253 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20150723065 2015-07-23 ASSUMED NAME CORP INITIAL FILING 2015-07-23
DP-784238 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A112818-4 1973-11-05 CERTIFICATE OF INCORPORATION 1973-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11916616 0215600 1978-04-17 46-17 VERNON BLVD, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320396302
11844990 0215600 1978-03-21 46 17 VERNON BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-21
Case Closed 1978-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-28
Abatement Due Date 1978-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-03-28
Abatement Due Date 1978-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-28
Abatement Due Date 1978-03-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-03-28
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-03-28
Abatement Due Date 1978-04-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State