Search icon

CARRARA STEEL ERECTORS, INC.

Company Details

Name: CARRARA STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831615
ZIP code: 16503
County: New York
Place of Formation: Pennsylvania
Address: 1717 GASKELL AVENUE, ERIE, PA, United States, 16503
Principal Address: 1110 PAYNE AVENUE, ERIE, PA, United States, 16503

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1717 GASKELL AVENUE, ERIE, PA, United States, 16503

Chief Executive Officer

Name Role Address
TERRY CARRARA Chief Executive Officer 1717 GASKELL AVE, ERIE, PA, United States, 16503

History

Start date End date Type Value
2003-03-12 2013-03-20 Address 1717 GASKELL AVE, ERIE, PA, 16503, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-03-12 Address 49 JOLIET LANE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1999-10-12 2016-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2016-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-09 2001-03-14 Address 1717 GASKELL AVENUE, ERIE, PA, 16503, USA (Type of address: Chief Executive Officer)
1983-03-29 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-03-29 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161110000384 2016-11-10 CERTIFICATE OF CHANGE 2016-11-10
130320006018 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110420003088 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090227002454 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070323002944 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050509002581 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030312002148 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010403002746 2001-04-03 BIENNIAL STATEMENT 2001-03-01
010314002821 2001-03-14 BIENNIAL STATEMENT 2001-03-01
010314002805 2001-03-14 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102909157 0213600 1991-09-11 1200 BROOKS AVENUE GREATER ROCHESTER INT'L. AIRPOR, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1991-09-11
Case Closed 1991-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1991-10-03
Abatement Due Date 1991-10-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
100914183 0213600 1987-11-18 800 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-19
Case Closed 1988-01-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-11-23
Abatement Due Date 1987-11-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-11-23
Abatement Due Date 1987-11-26
Nr Instances 1
Nr Exposed 1
100666411 0213600 1987-11-05 1 PRATT AVENUE, CHAUTAUQUA INSTITUTE, CHAUTAUQUA, NY, 14722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1987-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-11-17
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1987-11-17
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 14
100645365 0213600 1987-06-29 1 PRATT AVENUE, CHAUTAUQUA, NY, 14722
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-06-29

Related Activity

Type Inspection
Activity Nr 100643139
100521244 0213600 1987-05-19 BUILDING 349 KODAK PARK, 1669 LAKE AVENUE, ROCHESTER, NY, 14650
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-19
Case Closed 1987-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1987-05-26
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 1
100643139 0213600 1987-05-06 1 PRATT AVENUE, CHAUTAUQUA, NY, 14722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-06
Case Closed 1987-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-05-22
Abatement Due Date 1987-05-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-05-22
Abatement Due Date 1987-05-25
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260751 D
Issuance Date 1987-05-22
Abatement Due Date 1987-05-25
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State