Search icon

CRAFT STEEL FABRICATORS, INC.

Company Details

Name: CRAFT STEEL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1975 (50 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 375601
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAFTY STEEL FABRICATORS, INC. DOS Process Agent 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
20060705001 2006-07-05 ASSUMED NAME CORP INITIAL FILING 2006-07-05
DP-1157596 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
A278929-2 1975-12-10 CERTIFICATE OF AMENDMENT 1975-12-10
A248740-3 1975-07-22 CERTIFICATE OF INCORPORATION 1975-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1711647 0213100 1984-04-12 6 ORCHARD PLACE, POUGHKEEPSIE, NY, 12602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-04-12
10750768 0213100 1979-10-02 6 ORCHARD PLACE, Poughkeepsie, NY, 12602
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-10-02
Case Closed 1979-12-18

Related Activity

Type Complaint
Activity Nr 320178171

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-10-17
Abatement Due Date 1979-10-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-10-17
Abatement Due Date 1979-10-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-10-17
Abatement Due Date 1979-10-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1979-10-17
Abatement Due Date 1979-10-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1979-10-17
Abatement Due Date 1979-10-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1979-10-17
Abatement Due Date 1979-10-24
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 D02 II
Issuance Date 1979-10-17
Abatement Due Date 1979-10-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-10-17
Abatement Due Date 1979-10-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-17
Abatement Due Date 1979-10-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1979-10-17
Abatement Due Date 1979-10-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State