Search icon

MARANATHA STEEL ERECTORS, INC.

Company Details

Name: MARANATHA STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1984 (41 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 886071
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: JANIE WOZNY, 3 CRUSADER LANE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARANATHA STEEL ERECTORS, INC. DOS Process Agent JANIE WOZNY, 3 CRUSADER LANE, NESCONSET, NY, United States, 11767

Filings

Filing Number Date Filed Type Effective Date
DP-975391 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B056155-3 1984-01-06 CERTIFICATE OF INCORPORATION 1984-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100557917 0214700 1988-10-21 PORTION ROAD, SOUTH HOWELL AVENUE, CENTEREACH, NY, 11720
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-10-21
Case Closed 1990-08-07

Related Activity

Type Referral
Activity Nr 901105155
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-11-03
Abatement Due Date 1988-11-06
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1988-11-08
Final Order 1989-05-21
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1988-11-03
Abatement Due Date 1988-11-06
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1988-11-08
Final Order 1989-05-21
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1988-11-03
Abatement Due Date 1988-11-06
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1988-11-08
Final Order 1989-05-21
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1988-11-03
Abatement Due Date 1988-11-06
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1988-11-08
Final Order 1989-05-21
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1988-11-03
Abatement Due Date 1989-06-21
Contest Date 1988-11-08
Final Order 1989-05-21
Nr Instances 1
Nr Exposed 4
Gravity 02
100694702 0214700 1987-07-13 87 SPENCER STREET, BRENTWOOD, NY, 11717
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-07-13
Case Closed 1987-07-15

Related Activity

Type Inspection
Activity Nr 17543349
17543349 0214700 1987-06-23 87 SPENCER STREET, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-24
Case Closed 1987-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-06-25
Abatement Due Date 1987-06-28
Nr Instances 1
Nr Exposed 1
17539545 0214700 1986-02-14 PORTION ROAD, SOUTH HOWELL AVENUE, CENTEREACH, NY, 11720
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-02-14

Related Activity

Type Inspection
Activity Nr 17538208
17538208 0214700 1986-01-23 PORTION ROAD, SOUTH HOWELL AVENUE, CENTEREACH, NY, 11720
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-01-24
Case Closed 1996-09-30

Related Activity

Type Referral
Activity Nr 900858168
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1986-02-04
Abatement Due Date 1986-02-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 03001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 03002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
110668 0214700 1984-03-16 RIVERHEAD RD, Westhampton, NY, 11977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Nr Instances 1
11537735 0214700 1982-05-05 CHARLES LINDBERGH BLVD, Uniondale, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-06-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State