Search icon

ROSS METAL FABRICATORS, INC.

Company Details

Name: ROSS METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1969 (56 years ago)
Date of dissolution: 25 Apr 1995
Entity Number: 271921
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 710-718 OLD WILLETTS, PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST ROSS LAND CORP. DOS Process Agent 710-718 OLD WILLETTS, PATH, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
C343880-2 2004-03-02 ASSUMED NAME CORP AMENDMENT 2004-03-02
C335750-2 2003-08-25 ASSUMED NAME CORP INITIAL FILING 2003-08-25
950425000565 1995-04-25 CERTIFICATE OF MERGER 1995-04-25
892159-4 1971-03-04 CERTIFICATE OF AMENDMENT 1971-03-04
733310-4 1969-01-31 CERTIFICATE OF INCORPORATION 1969-01-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-09-22
Type:
Planned
Address:
225 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-02-18
Type:
Referral
Address:
225 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-12-10
Type:
Planned
Address:
225 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-30
Type:
Planned
Address:
225 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-28
Type:
Planned
Address:
225 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State