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
Name | Role | Address |
---|---|---|
M.I.F. STEEL ERECTORS, INC. | DOS Process Agent | 2229 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100690130 | 0213100 | 1987-04-20 | LIBERTY STREET, SCHENECTADY, NY, 12306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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