Search icon

FEDERAL SCREW & SUPPLY CORP.

Company Details

Name: FEDERAL SCREW & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1946 (79 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 58382
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HERBERT FRIEDMAN DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-843926 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z010376-2 1980-04-07 ASSUMED NAME CORP INITIAL FILING 1980-04-07
8947-93 1955-02-18 CERTIFICATE OF AMENDMENT 1955-02-18
6661-14 1946-04-06 CERTIFICATE OF INCORPORATION 1946-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11773983 0215000 1977-05-13 525 BROOME STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-13
Case Closed 1984-03-10
11773637 0215000 1977-03-04 525 BROOME STREET, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-04
Case Closed 1978-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1977-04-04
Abatement Due Date 1977-04-07
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1977-04-04
Abatement Due Date 1977-04-25
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-04
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-04
Abatement Due Date 1977-04-08
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-04-04
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-04-04
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-04
Abatement Due Date 1977-04-08
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State