Search icon

NEW YORK ERECTORS INC.

Company Details

Name: NEW YORK ERECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560607
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN RIGGS Chief Executive Officer 1000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2014-04-11 2014-06-02 Address 1325 FRANKLIN AVE., STE. 225, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180406006219 2018-04-06 BIENNIAL STATEMENT 2018-04-01
140602000062 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
140411010058 2014-04-11 CERTIFICATE OF INCORPORATION 2014-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904034 0215600 1981-08-27 108 ST & 67TH AVE, New York -Richmond, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-31
Case Closed 1981-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-09-03
Abatement Due Date 1981-09-01
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1981-09-03
Abatement Due Date 1981-08-31
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1981-09-03
Abatement Due Date 1981-08-31
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-09-03
Abatement Due Date 1981-09-15
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State