Search icon

NORTH SHORE FABRICATORS & ERECTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2416 CHESTNUT AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LAWRENCE JACOBSON Chief Executive Officer 20 GREENE DRIVE, COMMACK, NY, United States, 11725

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100244995 0215600 1985-10-11 RIKERS ISLAND, BRONX,, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-10-17
2275550 0215000 1985-10-08 104 BROAD STREET, NEW YORK, NY, 10004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Emphasis N: SWINGSCAF
Case Closed 1986-05-05

Violation Items

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
1004183 0215600 1985-01-29 NORTH COMMAND #1 RIKERS ISLAND, BRONX, NY, 10474
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