Search icon

USA INDUSTRIALS CORP

Company Details

Name: USA INDUSTRIALS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2021 (4 years ago)
Entity Number: 5969012
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: C/O EXPORTUSA NEW YORK CORP., 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, United States, 11201
Principal Address: 18 BRIDGE STREET UNIT 2A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M3Y6WHERTLF5 2025-03-22 100 SONWIL DR, BUFFALO, NY, 14225, 5514, USA 100 SONWIL DR, BUFFALO, NY, 14225, 5514, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2024-03-21
Entity Start Date 2023-06-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333511, 339991, 339993, 423710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT ZAGARRIGO
Role MANAGER
Address 100 SONWIL DR., BUFFALO, NY, 14225, USA
Government Business
Title PRIMARY POC
Name VINCENT ZAGARRIGO
Role MANAGER
Address 100 SONWIL DR., BUFFALO, NY, 14225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
USA INDUSTRIALS CORP DOS Process Agent C/O EXPORTUSA NEW YORK CORP., 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
LUCIO MIRANDA Chief Executive Officer 18 BRIDGE STREET UNIT 2A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 18 BRIDGE STREET UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-03-07 Address 18 BRIDGE STREET UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-07 Address C/O EXPORTUSA NEW YORK CORP., 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-03-22 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-22 2023-03-16 Address C/O EXPORTUSA NEW YORK CORP., 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000066 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230316000198 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210322010054 2021-03-22 CERTIFICATE OF INCORPORATION 2021-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347484289 0213600 2024-05-15 100 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-11-01
Case Closed 2024-11-01

Related Activity

Type Accident
Activity Nr 2163286
347111312 0213600 2023-11-17 100 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-17
Case Closed 2024-03-07

Related Activity

Type Complaint
Activity Nr 2103847
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2023-12-04
Abatement Due Date 2024-02-01
Current Penalty 3500.0
Initial Penalty 5692.0
Final Order 2023-12-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about 11/17/2023, in the Production area; where extension cords were used in place of fixed wiring to supply power to a work station where they were used to power 3 irons. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 22 Mar 2025

Sources: New York Secretary of State