Search icon

NEW YORK METAL ERECTORS, INC.

Company Details

Name: NEW YORK METAL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1981 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 718187
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 225 PARKSIDE AVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES D MCCARTHY DOS Process Agent 225 PARKSIDE AVE, MILLER PLACE, NY, United States, 11764

Filings

Filing Number Date Filed Type Effective Date
DP-809881 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A791835-6 1981-08-24 CERTIFICATE OF INCORPORATION 1981-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11463650 0214700 1983-11-18 ROUTE 58 W/O DOCTORS PATH, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-21
Case Closed 1983-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1983-12-02
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1983-12-02
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1983-12-02
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1983-12-02
Abatement Due Date 1983-12-05
Nr Instances 1
11723731 0215000 1982-06-09 CASTLETON AVE & BARD AVE, New York -Richmond, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-11
Case Closed 1982-06-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State