Search icon

ZONE FABRICATORS, INC.

Company Details

Name: ZONE FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 363170
ZIP code: 11208
County: Queens
Place of Formation: New York
Address: 616 ATKINS AVE., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 ATKINS AVE., BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
PETER L. SCAMINACI Chief Executive Officer 616 ATKINS AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1997-02-25 1999-02-23 Address 78-17 69 AVE, MIDDLE VILLAGE, NY, 11379, 2818, USA (Type of address: Chief Executive Officer)
1997-02-25 1999-02-23 Address 78-17 69 AVE, MIDDLE VILLAGE, NY, 11379, 2818, USA (Type of address: Principal Executive Office)
1997-02-25 1999-02-23 Address 616 ATKINS AVE, BROOKLYN, NY, 11208, 5202, USA (Type of address: Service of Process)
1975-02-21 1997-02-25 Address 115-13 115TH ST., SOUTH OZONEPARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098216 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110930028 2011-09-30 ASSUMED NAME LLC INITIAL FILING 2011-09-30
050307002034 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030225002091 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010216002269 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990223002068 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970225002457 1997-02-25 BIENNIAL STATEMENT 1997-02-01
A215243-4 1975-02-21 CERTIFICATE OF INCORPORATION 1975-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903366 0215600 1980-08-21 117-07 101 AVENUE, New York -Richmond, NY, 11418
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-08-22
Case Closed 1981-06-16

Related Activity

Type Complaint
Activity Nr 320401086

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 1980-09-04
Abatement Due Date 1980-10-15
Current Penalty 25.0
Initial Penalty 80.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-09-04
Abatement Due Date 1980-08-22
Current Penalty 30.0
Initial Penalty 80.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1980-09-04
Abatement Due Date 1980-08-21
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1980-09-04
Abatement Due Date 1980-08-21
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1980-09-04
Abatement Due Date 1980-08-21
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-09-04
Abatement Due Date 1980-08-22
Current Penalty 30.0
Initial Penalty 80.0
Contest Date 1980-09-15
Nr Instances 7
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-09-04
Abatement Due Date 1980-08-22
Nr Instances 6
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-09-04
Abatement Due Date 1980-08-22
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1980-09-04
Abatement Due Date 1980-08-22
Current Penalty 45.0
Initial Penalty 120.0
Contest Date 1980-09-15
Nr Instances 4
Citation ID 01008
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-09-04
Abatement Due Date 1980-08-22
Current Penalty 45.0
Initial Penalty 120.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-09-04
Abatement Due Date 1980-09-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-09-04
Abatement Due Date 1980-08-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-09-04
Abatement Due Date 1980-08-21
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State