Search icon

QUALITY FABRICATIONS INC.

Company Details

Name: QUALITY FABRICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2001 (24 years ago)
Date of dissolution: 18 Jun 2003
Entity Number: 2661373
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-25 BELL BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-25 BELL BLVD., BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
030618000066 2003-06-18 CERTIFICATE OF DISSOLUTION 2003-06-18
010717000709 2001-07-17 CERTIFICATE OF INCORPORATION 2001-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10741858 0213100 1979-07-10 3270 WROLSEN DRIVE, Saugerties, NY, 12477
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-10
Case Closed 1979-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1979-07-16
Abatement Due Date 1979-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-07-16
Abatement Due Date 1979-08-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1979-07-16
Abatement Due Date 1979-08-15
Nr Instances 1
10700771 0213100 1976-11-23 3270 WROLSEN DRIVE, Saugerties, NY, 12477
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1984-03-10
10700623 0213100 1976-10-07 3270 WRDLSEN DRIVE, Saugerties, NY, 12477
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-07
Case Closed 1976-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-15
Abatement Due Date 1976-11-03
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-10-15
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C03 V
Issuance Date 1976-10-15
Abatement Due Date 1976-11-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-10-15
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-10-15
Abatement Due Date 1976-10-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-10-15
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-10-15
Abatement Due Date 1976-10-18
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State