Search icon

MAINSOURCE METALFAB, LLC

Company Details

Name: MAINSOURCE METALFAB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341043
ZIP code: 11221
County: Kings
Place of Formation: New York
Activity Description: Supply and fabrication of steel (carbon), such as beams, channels, angles and plates.
Address: 859 DEKALB AVE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 973-353-0988

Website http://www.mainsourcemental.com

DOS Process Agent

Name Role Address
ELDIE T LU DOS Process Agent 859 DEKALB AVE, BROOKLYN, NY, United States, 11221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-02-05 2008-03-18 Address 859 DEKALB AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2006-03-29 2008-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-03-29 2008-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080318002037 2008-03-18 BIENNIAL STATEMENT 2008-03-01
080205000049 2008-02-05 CERTIFICATE OF CHANGE 2008-02-05
070116000219 2007-01-16 CERTIFICATE OF PUBLICATION 2007-01-16
060329000504 2006-03-29 ARTICLES OF ORGANIZATION 2006-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315551341 0215000 2011-05-26 18 WEST 116TH STREET, NEW YORK, NY, 10026
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-05-26
Emphasis L: FALL
Case Closed 2012-08-30

Related Activity

Type Referral
Activity Nr 202653796
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State