Search icon

A & M ERECTORS, INC.

Company Details

Name: A & M ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1969 (56 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 278923
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 545 ARMOND ST, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT ARIANO DOS Process Agent 545 ARMOND ST, UNIONDALE, NY, United States, 11553

Filings

Filing Number Date Filed Type Effective Date
20090812002 2009-08-12 ASSUMED NAME CORP INITIAL FILING 2009-08-12
DP-15791 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
766839-7 1969-06-27 CERTIFICATE OF INCORPORATION 1969-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11532389 0214700 1975-07-22 RIVERHEAD SPEONK ROADS, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-28
Emphasis N: TREX
Case Closed 1975-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1975-07-29
Abatement Due Date 1975-07-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-07-29
Abatement Due Date 1975-07-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-07-29
Abatement Due Date 1975-07-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1975-07-29
Abatement Due Date 1975-07-31
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1975-07-29
Abatement Due Date 1975-07-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
11522653 0214700 1973-07-24 MAIN ST, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-24
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1973-07-26
Abatement Due Date 1973-07-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State