Search icon

ALUMINUM ERECTORS, INC.

Company Details

Name: ALUMINUM ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 884391
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
NORMAN L. ROSENTHAL, ESQ. DOS Process Agent 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-108187 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
985707-4 1983-06-01 CERTIFICATE OF INCORPORATION 1983-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12095709 0235500 1974-07-16 RUSSIAN MISSIONMOSHOLU AOE 255, White Plains, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-16
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
11788148 0215000 1974-06-25 KNICKERBOCKER 1751 E 2ND AVE N, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C
Issuance Date 1974-07-09
Abatement Due Date 1974-07-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
11609633 0235200 1972-11-22 DEPOT PLACE AND HARLEM RIVER B, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-01-02
Abatement Due Date 1973-01-04
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State