Search icon

DAVID MARKOWITZ METAL CO., INC.

Company Details

Name: DAVID MARKOWITZ METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2023 (2 years ago)
Entity Number: 6955851
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 935 lincoln ave.,, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 935 lincoln ave.,, HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
230731002983 2023-07-31 CERTIFICATE OF INCORPORATION 2023-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100516590 0214700 1989-05-18 45 BROOK AVENUE, DEER PARK, NY, 11729
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-05-18
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Nr Instances 2
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-06-02
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1989-06-02
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Nr Instances 3
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 5
1739200 0214700 1984-05-02 45 BROOK AVENUE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-02
Case Closed 1984-05-07

Date of last update: 20 Mar 2025

Sources: New York Secretary of State