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
Name | Role | Address |
---|---|---|
% LOUIS KLUGERMAN | DOS Process Agent | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11705514 | 0235300 | 1979-08-15 | 206 HINSDALE STREET, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11668340 | 0235300 | 1979-07-19 | 206 HINSDALE STREET, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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