Search icon

E & R STEEL ERECTORS, INC.

Company Details

Name: E & R STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1973 (52 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 251531
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 HERRICKS RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E & R PROPERTIES, INC. DOS Process Agent 100 HERRICKS RD., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
20111110052 2011-11-10 ASSUMED NAME CORP DISCONTINUANCE 2011-11-10
20050128039 2005-01-28 ASSUMED NAME CORP INITIAL FILING 2005-01-28
DP-1121864 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B108076-5 1984-06-01 CERTIFICATE OF AMENDMENT 1984-06-01
A42354-4 1973-01-16 CERTIFICATE OF INCORPORATION 1973-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2020287 0215600 1985-07-30 242 STREET BETWEEN 65TH AND 70TH AVENUES, DOUGLASTON, NY, 11463
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-07-30

Related Activity

Type Referral
Activity Nr 900880766
Safety Yes
807297 0215000 1985-03-20 NYC DEPT OF SANITATION SOUTHWEST BROOKLYN INCINERA, BROOKLYN, NY, 11214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-03-29
Case Closed 1985-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
161992 0215600 1984-01-27 62-07 WOODSIDE AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-03-05
Abatement Due Date 1984-03-07
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-03-05
Abatement Due Date 1984-03-07
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1984-03-05
Abatement Due Date 1984-03-07
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-03-05
Abatement Due Date 1984-03-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State