Search icon

UNITED FABRICATED METAL CO. INC.

Company Details

Name: UNITED FABRICATED METAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1950 (75 years ago)
Entity Number: 64122
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINICK & RICH, P.C. DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1983-11-25 1995-10-31 Address MORGULES & FOREMAN, 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1950-03-21 1983-11-25 Address 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951031000587 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
B042891-4 1983-11-25 CERTIFICATE OF AMENDMENT 1983-11-25
Z022710-4 1980-08-07 ASSUMED NAME CORP INITIAL FILING 1980-08-07
147335 1959-02-19 CERTIFICATE OF AMENDMENT 1959-02-19
7724-27 1950-03-21 CERTIFICATE OF INCORPORATION 1950-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1714138 0213100 1984-04-04 140 HUGUENOT ST, NEW ROCHELLE, NY, 12746
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
11756376 0215000 1977-09-12 WEST 138TH STREET & CONVENT AV, New York -Richmond, NY, 10031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-13
Case Closed 1984-03-10
11727260 0215000 1977-08-16 138TH STREET & CONVENT AVENUE, New York -Richmond, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-18
Case Closed 1977-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
11507183 0214700 1974-07-24 1850 IMPERIAL AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-08-01
Abatement Due Date 1974-08-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-30
Nr Instances 1
11484805 0214700 1973-11-26 108 ST AND 62 DRIVE, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-26
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State