Search icon

LAKE STEEL, INC.

Company Details

Name: LAKE STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1985 (40 years ago)
Date of dissolution: 05 Mar 2013
Entity Number: 1012080
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 3370 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

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
LAKE STEEL INC PROFIT SHARING PLAN 2010 160842793 2011-06-02 LAKE STEEL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 532400
Sponsor’s telephone number 7166843460
Plan sponsor’s mailing address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227
Plan sponsor’s address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227

Plan administrator’s name and address

Administrator’s EIN 160842793
Plan administrator’s name LAKE STEEL INC
Plan administrator’s address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227
Administrator’s telephone number 7166843460

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing MICHAEL SONGIN
Valid signature Filed with authorized/valid electronic signature
LAKE STEEL INC PROFIT SHARING PLAN 2010 160842793 2011-06-02 LAKE STEEL INC 4
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 532400
Sponsor’s telephone number 7166843460
Plan sponsor’s mailing address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227
Plan sponsor’s address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227

Plan administrator’s name and address

Administrator’s EIN 160842793
Plan administrator’s name LAKE STEEL INC
Plan administrator’s address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227
Administrator’s telephone number 7166843460

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing MICHAEL SONGIN
Valid signature Filed with authorized/valid electronic signature
LAKE STEEL INC PROFIT SHARING PLAN 2010 160842793 2011-03-27 LAKE STEEL INC 4
Three-digit plan number (PN) 001
Effective date of plan 1976-07-01
Business code 532400
Sponsor’s telephone number 7166843460
Plan sponsor’s mailing address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227
Plan sponsor’s address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227

Plan administrator’s name and address

Administrator’s EIN 160842793
Plan administrator’s name LAKE STEEL INC
Plan administrator’s address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227
Administrator’s telephone number 7166843460

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2011-03-27
Name of individual signing MICHAEL SONGIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3370 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
WILLIAM R NUNZ, SR. Chief Executive Officer 3370 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1985-07-16 1993-07-26 Address 3370 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305000582 2013-03-05 CERTIFICATE OF DISSOLUTION 2013-03-05
110722002786 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002875 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002317 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050907002534 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030703002372 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010716002285 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990720002465 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970703002119 1997-07-03 BIENNIAL STATEMENT 1997-07-01
930726002429 1993-07-26 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311688204 0213600 2008-01-09 200 SOUTH MAIN STREET, ANGOLA, NY, 14006
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-09
Case Closed 2008-01-09
106914617 0213600 1989-06-07 SCIENCE MAGNET SCHOOL, MARTIN LUTHER KING PARK, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-21
Abatement Due Date 1989-07-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-21
Abatement Due Date 1989-07-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-21
Abatement Due Date 1989-07-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1989-06-21
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 2
Gravity 01
100648468 0213600 1988-09-06 2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-09
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1988-09-27
Abatement Due Date 1988-09-30
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1988-09-27
Abatement Due Date 1988-09-30
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 2
Gravity 08
100649532 0213600 1988-08-18 PEARL AND COURT STREETS, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-18
Case Closed 1988-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1988-08-22
Abatement Due Date 1988-08-26
Nr Instances 1
Nr Exposed 1
Gravity 00
1006733 0213600 1985-01-11 712 MAIN ST, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1985-01-11
129924 0213600 1984-03-20 BAILEY & KENSINGTON, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-03-26
Abatement Due Date 1984-03-30
Nr Instances 1
10850063 0213600 1984-01-25 BUFFALO GEN HOSP ADDITION, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-27
Case Closed 1984-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-02-02
Abatement Due Date 1984-02-05
Nr Instances 1
10840213 0213600 1983-11-14 BUFFALO GENERAL HOSPITAL, Buffalo, NY, 14203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1983-11-15
Case Closed 1983-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-11-18
Abatement Due Date 1983-11-21
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
10830495 0213600 1983-08-22 BUFFALO GENERAL HOSPITAL, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-22
Case Closed 1983-08-22
10845386 0213600 1980-07-30 1014 NORTHAMPTON ST, Buffalo, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-02
Case Closed 1984-03-10
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-03-16
Case Closed 1980-01-29

Related Activity

Type Accident
Activity Nr 350013041

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 A
Issuance Date 1979-05-30
Abatement Due Date 1979-06-02
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1979-06-15
Nr Instances 2
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-14
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-12-17
Case Closed 1984-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State