Name: | NORTH SHORE FABRICATORS & ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1969 (55 years ago) |
Date of dissolution: | 10 Apr 2002 |
Entity Number: | 286132 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2416 CHESTNUT AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2416 CHESTNUT AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LAWRENCE JACOBSON | Chief Executive Officer | 20 GREENE DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-15 | 1970-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-12-15 | 1994-03-03 | Address | 6143 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020410000049 | 2002-04-10 | CERTIFICATE OF DISSOLUTION | 2002-04-10 |
C294919-2 | 2000-10-25 | ASSUMED NAME CORP INITIAL FILING | 2000-10-25 |
000224002173 | 2000-02-24 | BIENNIAL STATEMENT | 1999-12-01 |
980113002580 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
940303002451 | 1994-03-03 | BIENNIAL STATEMENT | 1993-12-01 |
833300-4 | 1970-05-12 | CERTIFICATE OF AMENDMENT | 1970-05-12 |
801252-6 | 1969-12-15 | CERTIFICATE OF INCORPORATION | 1969-12-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100244995 | 0215600 | 1985-10-11 | RIKERS ISLAND, BRONX,, NY, 10474 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
2275550 | 0215000 | 1985-10-08 | 104 BROAD STREET, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 I11 |
Issuance Date | 1985-11-13 |
Abatement Due Date | 1985-11-15 |
Nr Instances | 2 |
Nr Exposed | 4 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-02-08 |
Case Closed | 1986-03-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-05-29 |
Abatement Due Date | 1985-06-06 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Contest Date | 1985-06-13 |
Final Order | 1986-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State