Search icon

ALL STATE ERECTORS CORP.

Company Details

Name: ALL STATE ERECTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2001 (24 years ago)
Entity Number: 2671053
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 87 OAK STREET, CENTEREACH, NY, United States, 11720
Principal Address: 87 OAK ST, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 OAK STREET, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
JAN SHEA Chief Executive Officer 87 OAK ST, CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
051024002768 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030908002557 2003-09-08 BIENNIAL STATEMENT 2003-08-01
010815000286 2001-08-15 CERTIFICATE OF INCORPORATION 2001-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306990359 0215000 2003-11-14 25 W HOUSTON ST, NEW YORK, NY, 10012
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-11-14
Emphasis L: FALL, L: STRSTEEL
Case Closed 2004-07-22

Related Activity

Type Referral
Activity Nr 202392262
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-12-01
Abatement Due Date 2003-12-09
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-12-19
Final Order 2004-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State