Name: | CENTURY STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1986 (38 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1097223 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254285 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
B431769-4 | 1986-12-05 | APPLICATION OF AUTHORITY | 1986-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113967079 | 0213600 | 1994-09-15 | 15 WEST FIFTH STREET, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1994-12-05 |
Abatement Due Date | 1994-12-08 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Contest Date | 1994-12-22 |
Final Order | 1995-06-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260750 B02 I |
Issuance Date | 1994-12-05 |
Abatement Due Date | 1994-12-08 |
Current Penalty | 2800.0 |
Initial Penalty | 4000.0 |
Contest Date | 1994-12-22 |
Final Order | 1995-06-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1994-12-05 |
Abatement Due Date | 1994-12-08 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Contest Date | 1994-12-22 |
Final Order | 1995-06-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 E04 |
Issuance Date | 1994-12-05 |
Abatement Due Date | 1994-12-08 |
Contest Date | 1994-12-22 |
Final Order | 1995-06-22 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 G11 |
Issuance Date | 1994-12-05 |
Abatement Due Date | 1994-12-09 |
Contest Date | 1994-12-22 |
Final Order | 1995-06-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State