Search icon

STANDARD STEEL SECTIONS INC.

Company Details

Name: STANDARD STEEL SECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1914 (111 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 10805
ZIP code: 10454
County: Ulster
Place of Formation: New York
Address: 608 EAST 133RD ST., BRONX, NY, United States, 10454

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
STANDARD STEEL SECTIONS INC. DOS Process Agent 608 EAST 133RD ST., BRONX, NY, United States, 10454

History

Start date End date Type Value
1926-09-17 1955-12-30 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1914-01-19 1926-09-17 Shares Share type: CAP, Number of shares: 0, Par value: 8000

Filings

Filing Number Date Filed Type Effective Date
DP-1800094 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B166243-2 1984-11-29 ASSUMED NAME CORP INITIAL FILING 1984-11-29
487097 1965-03-17 CERTIFICATE OF AMENDMENT 1965-03-17
9190-33 1955-12-30 CERTIFICATE OF AMENDMENT 1955-12-30
DES12803 1934-12-06 CERTIFICATE OF AMENDMENT 1934-12-06
2884-16 1926-09-17 CERTIFICATE OF AMENDMENT 1926-09-17
1056-116 1914-01-19 CERTIFICATE OF INCORPORATION 1914-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807649 0216000 2000-12-27 550 MAMARONECK AVENUE, HARRISON, NY, 10528
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA
Case Closed 2001-01-02
106989015 0216000 1992-12-07 550 MAMARONECK AVENUE, HARRISON, NY, 10528
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-12-07
Case Closed 1992-12-23
100689108 0213100 1987-02-05 71 WEYMAN AVENUE, NEW ROCHELLE, NY, 10805
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-02-09
12086161 0235500 1979-06-20 608 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-20
Case Closed 1984-03-10
12086005 0235500 1979-05-15 608 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-15
Case Closed 1979-06-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-05-22
Abatement Due Date 1979-06-08
Nr Instances 1
12066825 0235500 1978-02-15 608 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1984-03-10
12092136 0235500 1977-12-13 608 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1978-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-29
Abatement Due Date 1978-01-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-12-29
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-12-29
Abatement Due Date 1978-01-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1977-12-29
Abatement Due Date 1978-01-09
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-12-29
Abatement Due Date 1978-01-09
Nr Instances 1
12082814 0235500 1976-10-21 608 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 A02 IB
Issuance Date 1976-11-02
Abatement Due Date 1976-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-11-02
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State