Search icon

M.I.F. STEEL ERECTORS, INC.

Company Details

Name: M.I.F. STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1978 (47 years ago)
Date of dissolution: 14 Feb 1990
Entity Number: 485073
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2229 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.I.F. STEEL ERECTORS, INC. DOS Process Agent 2229 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306

Filings

Filing Number Date Filed Type Effective Date
20140811027 2014-08-11 ASSUMED NAME CORP INITIAL FILING 2014-08-11
C107744-5 1990-02-14 CERTIFICATE OF DISSOLUTION 1990-02-14
A481473-4 1978-04-25 CERTIFICATE OF INCORPORATION 1978-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100690130 0213100 1987-04-20 LIBERTY STREET, SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-20
Case Closed 1987-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 1
613521 0213100 1985-04-12 CORPORATE CIRCLE, ALBANY, NY, 12212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-12
Case Closed 1985-05-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1985-04-17
Abatement Due Date 1985-04-20
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-04-17
Abatement Due Date 1985-04-20
Nr Instances 1
Nr Exposed 1
1044601 0213100 1984-10-29 421 NEW KARNER RD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-29
Case Closed 1984-12-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Nr Instances 1
Nr Exposed 3
136085 0213100 1984-02-16 59 WOLF RD, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-16
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State