Search icon

DEAL ERECTORS, INC.

Company Details

Name: DEAL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1975 (49 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 383113
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 5 PHILLIPS RD, MASSAPEQUA, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ALGERI DOS Process Agent 5 PHILLIPS RD, MASSAPEQUA, NY, United States, 11762

Chief Executive Officer

Name Role Address
JOSEPH ALGERI Chief Executive Officer 5 PHILLIPS RD, MASSAPEQUA, NY, United States, 11762

History

Start date End date Type Value
1975-10-31 1993-01-12 Address 5 PHILLIPS RD., MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070430058 2007-04-30 ASSUMED NAME CORP INITIAL FILING 2007-04-30
DP-1373493 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930112002826 1993-01-12 BIENNIAL STATEMENT 1992-10-01
A270120-5 1975-10-31 CERTIFICATE OF INCORPORATION 1975-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487818 0215600 1988-06-02 104-04 DITMARS BLVD. / HOLIDAY INN HOTEL CROWN PLZ, EAST ELMHURST, NY, 11369
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-03
Case Closed 1988-06-09

Related Activity

Type Referral
Activity Nr 900847443
Safety Yes
100837434 0215600 1987-11-04 2300 WESTCHESTER AVENUE, BRONX, NY, 10487
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1989-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1988-01-08
Abatement Due Date 1988-01-11
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1988-02-01
Final Order 1988-09-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1988-01-08
Abatement Due Date 1988-01-11
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1988-02-01
Final Order 1988-09-11
Nr Instances 1
Nr Exposed 5
2029791 0215000 1985-05-16 360 6TH AVENUE, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1986-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Current Penalty 100.0
Initial Penalty 200.0
Final Order 1985-10-03
Nr Instances 1
Nr Exposed 3
11569597 0214700 1983-06-27 3111 NEW HYDE PARK RD, North Hills, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-28
Case Closed 1983-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1983-06-30
Abatement Due Date 1983-07-03
Nr Instances 1
11857273 0215600 1982-03-31 36 14 BROADWAY, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1982-04-12
Abatement Due Date 1982-04-12
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
11699378 0235300 1979-05-11 101 121 HICKS ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1979-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-23
Abatement Due Date 1979-05-11
Nr Instances 1
11828696 0215600 1976-08-16 136-61 37TH AVE, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1977-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A08
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Initial Penalty 40.0
Contest Date 1976-09-15
Final Order 1977-03-31
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 B03
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Initial Penalty 50.0
Contest Date 1976-09-15
Final Order 1977-03-31
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State