Name: | BI-STATE STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Dec 2005 |
Entity Number: | 2671818 |
ZIP code: | 10920 |
County: | Orange |
Place of Formation: | New York |
Address: | 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT BECHT, ESQ. | DOS Process Agent | 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051228000240 | 2005-12-28 | CERTIFICATE OF DISSOLUTION | 2005-12-28 |
010817000215 | 2001-08-17 | CERTIFICATE OF INCORPORATION | 2001-08-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307605402 | 0215600 | 2005-06-06 | 64TH AVENUE & 110TH STREET, REGO PARK, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200833168 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 2005-06-29 |
Abatement Due Date | 2005-07-05 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260760 A01 |
Issuance Date | 2005-06-29 |
Abatement Due Date | 2005-07-05 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 03001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-06-29 |
Abatement Due Date | 2005-09-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 03001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2005-06-29 |
Abatement Due Date | 2005-07-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 03001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-06-29 |
Abatement Due Date | 2005-09-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State