Search icon

INDEPENDENT METAL FABRICATORS, INC.

Company Details

Name: INDEPENDENT METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1951 (74 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 66969
County: Bronx
Place of Formation: New York
Address: 52 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% NORMAN S. NEMSER DOS Process Agent 52 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1951-05-25 1963-02-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2104704 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110223062 2011-02-23 ASSUMED NAME CORP INITIAL FILING 2011-02-23
367775 1963-02-21 CERTIFICATE OF AMENDMENT 1963-02-21
8016-9 1951-05-25 CERTIFICATE OF INCORPORATION 1951-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12091591 0235500 1977-06-20 320 CASANOVA STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1984-03-10
12091500 0235500 1977-05-25 320 CASANOVA STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-11-21

Related Activity

Type Inspection
Activity Nr 12091591

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1977-06-15
Nr Instances 1
12082459 0235500 1976-07-16 320 CASANOVA STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1977-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Current Penalty 350.0
Initial Penalty 650.0
Contest Date 1976-09-15
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Current Penalty 130.0
Initial Penalty 130.0
Contest Date 1976-09-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State