Search icon

NATIONAL STEEL RULE DIE, INC.

Company Details

Name: NATIONAL STEEL RULE DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1959 (66 years ago)
Entity Number: 120514
ZIP code: 10455
County: New York
Place of Formation: New York
Address: 441 SOUTHERN BLVD, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK G. CURATOLO DOS Process Agent 441 SOUTHERN BLVD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
FRANK CURATOLO Chief Executive Officer 441 SOUTHERN BLVD, BRONX, NY, United States, 10455

History

Start date End date Type Value
1995-07-19 2021-05-12 Address 17 WEST 17 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-07-19 2021-05-12 Address 17 WEST 17 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1959-06-17 1995-07-19 Address 9 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060594 2021-05-12 BIENNIAL STATEMENT 2019-06-01
030605002207 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010607002571 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990713002396 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970702002576 1997-07-02 BIENNIAL STATEMENT 1997-06-01
950719002203 1995-07-19 BIENNIAL STATEMENT 1993-06-01
B415862-2 1986-10-23 ASSUMED NAME CORP INITIAL FILING 1986-10-23
165651 1959-06-17 CERTIFICATE OF INCORPORATION 1959-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11710589 0215000 1975-12-16 17 W 17 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1976-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-18
Abatement Due Date 1975-12-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-18
Abatement Due Date 1976-01-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-18
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-12-18
Abatement Due Date 1976-02-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 4
Citation ID 03001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1975-12-18
Abatement Due Date 1976-02-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State