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
Name | Role | Address |
---|---|---|
E & R PROPERTIES, INC. | DOS Process Agent | 100 HERRICKS RD., MINEOLA, NY, United States, 11501 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2020287 | 0215600 | 1985-07-30 | 242 STREET BETWEEN 65TH AND 70TH AVENUES, DOUGLASTON, NY, 11463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900880766 |
Safety | Yes |
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 |
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