Search icon

SEPCO INDUSTRIES INC.

Company Details

Name: SEPCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423120
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 491 WORTMAN AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK ABEL Chief Executive Officer 491 WORTMAN AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
JACK ABEL DOS Process Agent 491 WORTMAN AVE, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
070925002635 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051109002381 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030917002487 2003-09-17 BIENNIAL STATEMENT 2003-09-01
011228000902 2001-12-28 CERTIFICATE OF AMENDMENT 2001-12-28
011015002565 2001-10-15 BIENNIAL STATEMENT 2001-09-01
990928000464 1999-09-28 CERTIFICATE OF INCORPORATION 1999-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996968 0215000 2003-12-11 491 WORTMAN AVENUE, BROOKLYN, NY, 11208
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-11
Emphasis N: DI2003NR
Case Closed 2004-01-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040041 B02
Issuance Date 2004-01-07
Abatement Due Date 2004-01-13
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 00
302943931 0215000 2000-11-17 491 WORTMAN AVENUE, BROOKLYN, NY, 11208
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-15
Abatement Due Date 2001-01-11
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 55
Gravity 00
1735349 0215000 1984-06-12 283 20TH ST, BKLYN, NY, 11215
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-06-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State