Search icon

BESTEEL INDUSTRIES

Company Details

Name: BESTEEL INDUSTRIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1987 (38 years ago)
Entity Number: 1190183
ZIP code: 10023
County: New York
Place of Formation: California
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNTIED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
%UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-07-28 1991-03-25 Address ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-28 1991-03-25 Address ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910325000122 1991-03-25 CERTIFICATE OF CHANGE 1991-03-25
B526674-4 1987-07-28 APPLICATION OF AUTHORITY 1987-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106152150 0215800 1991-04-17 CORNER RTE. 5 & 92, DEWITT, NY, 13214
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-17
Case Closed 1991-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-05-07
Abatement Due Date 1991-05-10
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1991-05-07
Abatement Due Date 1991-05-10
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1991-05-07
Abatement Due Date 1991-05-10
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1991-05-07
Abatement Due Date 1991-05-10
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 6
Nr Exposed 3
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State