Search icon

KATZ METAL FABRICATORS INC.

Company Details

Name: KATZ METAL FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1985 (40 years ago)
Entity Number: 995266
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 642 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-292-9260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZ METAL FABRICATORS, INC. PROFIT SHARING PLAN 2014 112736160 2015-10-01 KATZ METAL FABRICATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 7182929260
Plan sponsor’s address 434 EAST 165TH STREET, BRONX, NY, 10456
KATZ METAL FABRICATORS, INC. PROFIT SHARING PLAN 2013 112736160 2014-08-04 KATZ METAL FABRICATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 7182929260
Plan sponsor’s address 434 EAST 165TH STREET, BRONX, NY, 10456
KATZ METAL FABRICATORS, INC. PROFIT SHARING PLAN 2012 112736160 2013-06-07 KATZ METAL FABRICATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 7182929260
Plan sponsor’s address 434 EAST 165TH STREET, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing ISAAC KUBERSKY
Role Employer/plan sponsor
Date 2013-06-07
Name of individual signing ISAAC KUBERSKY
KATZ METAL FABRICATORS, INC. PROFIT SHARING PLAN 2011 112736160 2012-03-23 KATZ METAL FABRICATORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 7182929260
Plan sponsor’s address 434 EAST 165TH STREET, BRONX, NY, 10456

Plan administrator’s name and address

Administrator’s EIN 112736160
Plan administrator’s name KATZ METAL FABRICATORS, INC.
Plan administrator’s address 434 EAST 165TH STREET, BRONX, NY, 10456
Administrator’s telephone number 7182929260

Signature of

Role Plan administrator
Date 2012-03-23
Name of individual signing ISAAC KUBERSKY
Role Employer/plan sponsor
Date 2012-03-23
Name of individual signing ISAAC KUBERSKY
KATZ METAL FABRICATORS, INC. PROFIT SHARING PLAN 2010 112736160 2011-05-24 KATZ METAL FABRICATORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 7182929260
Plan sponsor’s address 434 EAST 165TH STREET, BRONX, NY, 10456

Plan administrator’s name and address

Administrator’s EIN 112736160
Plan administrator’s name KATZ METAL FABRICATORS, INC.
Plan administrator’s address 434 EAST 165TH STREET, BRONX, NY, 10456
Administrator’s telephone number 7182929260

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing ISAAC KUBERSKY
Role Employer/plan sponsor
Date 2011-05-24
Name of individual signing ISAAC KUBERSKY
KATZ METAL FABRICATORS, INC. PROFIT SHARING PLAN 2009 112736160 2010-10-15 KATZ METAL FABRICATORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 7182929260
Plan sponsor’s address 434 EAST 165TH STREET, BRONX, NY, 10456

Plan administrator’s name and address

Administrator’s EIN 112736160
Plan administrator’s name KATZ METAL FABRICATORS, INC.
Plan administrator’s address 434 EAST 165TH STREET, BRONX, NY, 10456
Administrator’s telephone number 7182929260

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ISAAC KUBERSKY

Chief Executive Officer

Name Role Address
ISAAC KUBERSKY Chief Executive Officer 642 LIBERTY AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
KATZ METAL FABRICATORS DOS Process Agent 642 LIBERTY AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2011-05-20 2017-05-02 Address 434 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)
2011-05-20 2017-05-02 Address 434 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2011-05-20 2017-05-02 Address 434 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2001-06-22 2011-05-20 Address 434 E. 165TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1993-02-23 2011-05-20 Address 434 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1993-02-23 2001-06-22 Address 182-20 ABERDEEN RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-02-23 2011-05-20 Address 434 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
1985-05-08 1993-02-23 Address 66 SOUTH SECOND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007205 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006244 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130509006472 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110520003107 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002658 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070523002119 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050623002149 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030430002790 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010622002458 2001-06-22 BIENNIAL STATEMENT 2001-05-01
990514002302 1999-05-14 BIENNIAL STATEMENT 1999-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-15 No data EAST 164 STREET, FROM STREET BROOK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-25 No data EAST 164 STREET, FROM STREET BROOK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-03-01 No data EAST 164 STREET, FROM STREET BROOK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-25 No data EAST 164 STREET, FROM STREET BROOK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663039 0216000 2005-02-09 1011 WASHINGTON AVE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-23
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2005-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
308229640 0215000 2004-10-25 15 BROADWAY, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-10-27
Emphasis L: GUTREH, L: FALL
Case Closed 2004-11-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-11-10
Abatement Due Date 2004-11-18
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304379811 0216000 2002-02-25 825 E. 170TH STREET, BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-03-27
Abatement Due Date 2002-04-01
Current Penalty 1050.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-03-27
Abatement Due Date 2002-04-01
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
108680406 0215600 1995-10-27 PENINSULA HOSPITAL, FAR ROCKAWAY, NY, 11691
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-10-27
Case Closed 1995-11-03
102778453 0215600 1994-02-10 INTERMEDIATE SCHOOL 125, WOODSIDE, NY, 11377
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1995-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-04-06
Abatement Due Date 1994-04-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1994-04-06
Abatement Due Date 1994-04-11
Current Penalty 1650.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106985393 0213400 1992-05-22 45 INNIS ST., STATEN ISLAND, NY, 10302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-08
Case Closed 1993-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State