Search icon

STRUCTURAL FABRICATORS, INC.

Company Details

Name: STRUCTURAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1952 (73 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 83932
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS KLUGERMAN DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
C352131-3 2004-08-30 ASSUMED NAME CORP INITIAL FILING 2004-08-30
DP-1201149 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
8224-85 1952-04-28 CERTIFICATE OF INCORPORATION 1952-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705514 0235300 1979-08-15 206 HINSDALE STREET, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-15
Case Closed 1984-03-10
11668340 0235300 1979-07-19 206 HINSDALE STREET, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-19
Case Closed 1979-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-07-24
Abatement Due Date 1979-08-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1979-07-24
Abatement Due Date 1979-07-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1979-07-24
Abatement Due Date 1979-07-26
Nr Instances 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1979-07-24
Abatement Due Date 1979-07-26
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-24
Abatement Due Date 1979-07-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-07-24
Abatement Due Date 1979-07-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-07-24
Abatement Due Date 1979-07-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-07-24
Abatement Due Date 1979-08-10
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State