Search icon

WEST STEEL PRODUCTS CO., INC.

Company Details

Name: WEST STEEL PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1958 (66 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 114103
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 551 S. COLUMBUS AVE., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST STEEL PRODUCTS CO., INC. DOS Process Agent 551 S. COLUMBUS AVE., MT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-638134 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C169693-2 1990-09-21 ASSUMED NAME CORP INITIAL FILING 1990-09-21
128013 1958-10-23 CERTIFICATE OF INCORPORATION 1958-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12085924 0235500 1979-04-20 551 SO COLUMBUS AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-20
Case Closed 1979-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-04-25
Abatement Due Date 1979-05-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-04-25
Abatement Due Date 1979-04-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1979-04-25
Abatement Due Date 1979-04-28
Nr Instances 1
12126181 0235500 1978-01-04 551 SO COLUMBUS AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1978-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-01-10
Abatement Due Date 1978-01-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 K
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-01-10
Abatement Due Date 1978-01-31
Nr Instances 2
12074738 0235500 1976-03-01 551 SOUTH COLUMBUS AVENUE, Manchester, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-01
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-31
Abatement Due Date 1976-04-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State