Search icon

345 ERECTORS CORP.

Company Details

Name: 345 ERECTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1983 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 822596
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUL S. LE VINE, ESQ. DOS Process Agent 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-1407184 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B042624-4 1983-11-23 CERTIFICATE OF INCORPORATION 1983-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100625359 0215600 1989-01-13 ST. JOHN'S UNIVERSITY - UNION TPKE & UTOPIA PKWY, JAMAICA, NY, 11329
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-10-04

Related Activity

Type Complaint
Activity Nr 71997068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-16
Abatement Due Date 1989-09-29
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-06-05
Final Order 1989-09-22
Nr Instances 4
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-05-16
Abatement Due Date 1989-09-26
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-06-05
Final Order 1989-09-22
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-05-16
Abatement Due Date 1989-09-25
Current Penalty 230.0
Initial Penalty 420.0
Contest Date 1989-06-05
Final Order 1989-09-22
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-05-16
Abatement Due Date 1989-05-20
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-06-05
Final Order 1989-09-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-16
Abatement Due Date 1989-05-19
Contest Date 1989-06-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1989-05-16
Abatement Due Date 1989-05-21
Contest Date 1989-06-05
Nr Instances 1
Nr Exposed 7
Gravity 03
100212257 0215600 1988-11-30 ST. JOHN'S UNIVERSITY - UNION TPKE & UTOPIA PKWY, JAMAICA, NY, 11329
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1988-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State