Search icon

SKB ERECTORS, INC.

Company Details

Name: SKB ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1979 (46 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 558539
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1399 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONOROF & HONOROF DOS Process Agent 1399 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20180315083 2018-03-15 ASSUMED NAME CORP INITIAL FILING 2018-03-15
DP-1562241 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
A577210-4 1979-05-22 CERTIFICATE OF INCORPORATION 1979-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100209097 0214700 1987-01-16 160 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-01-20
11547403 0214700 1983-07-19 QUENTIN ROOSEVELT BLVD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-21
Case Closed 1983-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-07-26
Abatement Due Date 1983-07-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1983-07-26
Abatement Due Date 1983-07-29
Nr Instances 1
11568433 0214700 1983-03-11 MAXESS RD & OLD SOD FARM RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-15
Case Closed 1983-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-03-22
Abatement Due Date 1983-03-14
Nr Instances 1
11545167 0214700 1983-01-03 JERICHO QUADRANGLE BLDG 3, Jericho, NY, 11753
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State