Name: | CERTIFIED STEEL OF SUFFOLK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1985 (40 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 1017039 |
ZIP code: | 11715 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 NOBLE ST., BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CERTIFIED STEEL OF SUFFOLK, INC. | DOS Process Agent | 12 NOBLE ST., BLUE POINT, NY, United States, 11715 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-894115 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B255033-3 | 1985-08-07 | CERTIFICATE OF INCORPORATION | 1985-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100696962 | 0214700 | 1989-02-02 | 99-111 SOUTH STREET, OYSTER BAY, NY, 11771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17673310 | 0214700 | 1987-08-14 | 377 OAK STREET, UNIONDALE, NY, 11553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-21 |
Nr Instances | 2 |
Nr Exposed | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-05-28 |
Case Closed | 1987-07-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260750 B01 III |
Issuance Date | 1987-06-02 |
Abatement Due Date | 1987-06-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1987-06-02 |
Abatement Due Date | 1987-06-05 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-12-22 |
Case Closed | 1986-12-23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-10-21 |
Case Closed | 1986-10-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 B03 |
Issuance Date | 1986-10-23 |
Abatement Due Date | 1986-10-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260750 B01 I |
Issuance Date | 1986-10-23 |
Abatement Due Date | 1986-10-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State