Search icon

BECK STEEL, INC.

Company Details

Name: BECK STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1985 (40 years ago)
Date of dissolution: 08 Feb 1993
Entity Number: 1012185
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 1707 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUTHMAN FEINBERG & DUMAS DOS Process Agent 1707 CENTRAL AVE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
930208000038 1993-02-08 CERTIFICATE OF DISSOLUTION 1993-02-08
B248084-4 1985-07-16 CERTIFICATE OF INCORPORATION 1985-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992316 0213100 1990-03-09 403 NEW KARNER ROAD, COLONIE, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-09
Case Closed 1990-03-13
106534878 0213100 1988-06-30 GRAND UNION, ROUTE 32, WATERFORD, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-07-01
Case Closed 1988-12-07

Related Activity

Type Complaint
Activity Nr 71923759
Safety Yes
Type Complaint
Activity Nr 71921332
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
2263507 0213100 1985-12-13 RENSSELAER TECH PARK, NORTH GREENBUSH, NY, 12061
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1985-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State