Search icon

NORMANDIE METAL FABRICATORS, INC.

Company Details

Name: NORMANDIE METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1949 (76 years ago)
Date of dissolution: 20 Aug 2021
Entity Number: 62653
ZIP code: 34228
County: Nassau
Place of Formation: New York
Address: 1241 GULF OF MEXICO DR, APT 802, LONGBOAT KEY, FL, United States, 34228

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN KLEIN DOS Process Agent 1241 GULF OF MEXICO DR, APT 802, LONGBOAT KEY, FL, United States, 34228

Chief Executive Officer

Name Role Address
STEVEN KLEIN Chief Executive Officer 1241 GULF OF MEXICO DR, APT 802, LONGBOAT KEY, FL, United States, 34228

History

Start date End date Type Value
2021-05-20 2022-06-01 Address 1241 GULF OF MEXICO DR, APT 802, LONGBOAT KEY, FL, 34228, USA (Type of address: Chief Executive Officer)
2021-05-20 2022-06-01 Address 1241 GULF OF MEXICO DR, APT 802, LONGBOAT KEY, FL, 34228, USA (Type of address: Service of Process)
1997-05-28 2021-05-20 Address 55 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-02-16 2021-08-20 Shares Share type: PAR VALUE, Number of shares: 136680, Par value: 0.001
1995-02-16 2021-05-20 Address 55 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-12-01 1997-05-28 Address 55 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1988-01-12 1995-02-16 Address 55 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1949-05-17 1988-01-12 Address 856 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601003763 2021-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-20
210520060324 2021-05-20 BIENNIAL STATEMENT 2019-05-01
990615002015 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970528002834 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950216000312 1995-02-16 CERTIFICATE OF AMENDMENT 1995-02-16
C211170-2 1994-05-27 ASSUMED NAME CORP INITIAL FILING 1994-05-27
000045006441 1993-09-07 BIENNIAL STATEMENT 1993-05-01
921201003153 1992-12-01 BIENNIAL STATEMENT 1992-05-01
B589499-2 1988-01-12 CERTIFICATE OF AMENDMENT 1988-01-12
7518-80 1949-05-17 CERTIFICATE OF INCORPORATION 1949-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542934 0214700 1989-07-17 55 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 6
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Nr Instances 2
Nr Exposed 6
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02008
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02009
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-07-31
Abatement Due Date 1989-08-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-31
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 6
Gravity 02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State