Search icon

CERTIFIED STEEL OF SUFFOLK, INC.

Company Details

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

DOS Process Agent

Name Role Address
CERTIFIED STEEL OF SUFFOLK, INC. DOS Process Agent 12 NOBLE ST., BLUE POINT, NY, United States, 11715

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696962 0214700 1989-02-02 99-111 SOUTH STREET, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-02
Case Closed 1989-02-02
17673310 0214700 1987-08-14 377 OAK STREET, UNIONDALE, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-17
Case Closed 1987-08-27

Violation Items

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
100692862 0214700 1987-05-27 377 OAK STREET, UNIONDALE, NY, 11553
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
100209766 0214700 1986-12-22 266 MERRICK ROAD, LYNBROOK, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-22
Case Closed 1986-12-23
100209105 0214700 1986-10-21 99-111 SOUTH STREET, OYSTER BAY, NY, 11771
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