Name: | COMPUTERIZED STEEL FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1974 (51 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 348919 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 229 HARRISON AVE., HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED J. CASTIGLIA | DOS Process Agent | 229 HARRISON AVE., HARRISON, NY, United States, 10528 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060714029 | 2006-07-14 | ASSUMED NAME LLC INITIAL FILING | 2006-07-14 |
DP-556318 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A172142-4 | 1974-07-29 | CERTIFICATE OF INCORPORATION | 1974-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12103008 | 0235500 | 1976-04-28 | 6 CAROL AVE, West Haverstraw, NY, 10993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12087805 | 0235500 | 1976-03-19 | 6 CAROL AVE, West Haverstraw, NY, 10993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100243 C01 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-05-07 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-05-07 |
Nr Instances | 1 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-05-07 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 02001B |
Citaton Type | Serious |
Standard Cited | 19100217 B03 I |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 1 |
Citation ID | 02001C |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 1 |
Citation ID | 02001D |
Citaton Type | Serious |
Standard Cited | 19100219 B01 |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State