Search icon

NEW YORK STEEL FABRICATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK STEEL FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2002 (23 years ago)
Date of dissolution: 22 Nov 2016
Entity Number: 2754896
ZIP code: 11237
County: Ulster
Place of Formation: New York
Address: 99 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
DAVID AURINGER Chief Executive Officer 99 ST NICHOLAS AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2002-04-15 2004-07-15 Address 16 KEIFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122000079 2016-11-22 CERTIFICATE OF DISSOLUTION 2016-11-22
100505002155 2010-05-05 BIENNIAL STATEMENT 2010-04-01
040715002128 2004-07-15 BIENNIAL STATEMENT 2004-04-01
020415000410 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-15
Type:
Referral
Address:
260 PARK AVE. SOUTH, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-10
Type:
Complaint
Address:
426 WEST 58TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-03
Type:
Prog Related
Address:
227 WEST 46TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-17
Type:
Complaint
Address:
UTOPIA PARKWAY & UNION TURNPIKE (177TH STREET), JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State