Search icon

MASPETH STEEL FABRICATORS INC.

Company Details

Name: MASPETH STEEL FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2895061
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-15 58TH PL, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-15 58TH PL, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DOMINICK LOFASO Chief Executive Officer 58-15 58TH PL, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2003-04-15 2007-04-16 Address 7533 FURMANVILLE AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1852770 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070416002203 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050818002890 2005-08-18 BIENNIAL STATEMENT 2005-04-01
030415000575 2003-04-15 CERTIFICATE OF INCORPORATION 2003-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-21
Type:
Unprog Rel
Address:
325 WEST 33RD STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-17
Type:
Prog Related
Address:
106 MESEROLE AVE., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-21
Type:
Prog Related
Address:
125 NORTH 10TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State