Search icon

ROSNER ALUMINUM INDUSTRIES INC.

Company Details

Name: ROSNER ALUMINUM INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1983 (42 years ago)
Date of dissolution: 11 Sep 1991
Entity Number: 813497
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2469 RIVERSIDE AVE., SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSNER ALUMINUM INDUSTRIES INC. DOS Process Agent 2469 RIVERSIDE AVE., SEAFORD, NY, United States, 11783

Filings

Filing Number Date Filed Type Effective Date
910911000262 1991-09-11 CERTIFICATE OF DISSOLUTION 1991-09-11
A937068-4 1983-01-03 CERTIFICATE OF INCORPORATION 1983-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106831126 0215600 1989-03-10 42-99 FRACIS LEWIS BLVD., BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-03-10
Case Closed 1989-08-17

Related Activity

Type Referral
Activity Nr 900941949
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-03-31
Abatement Due Date 1989-04-06
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-03-31
Abatement Due Date 1989-04-06
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1989-03-31
Abatement Due Date 1989-04-06
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 2
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1989-03-31
Abatement Due Date 1989-04-06
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 2
Gravity 09
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1989-03-31
Abatement Due Date 1989-04-06
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 2
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1989-03-31
Abatement Due Date 1989-04-06
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-03-31
Abatement Due Date 1989-04-06
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State