Search icon

JACKSON STEEL PRODUCTS, INC.

Company Details

Name: JACKSON STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1987 (37 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1211800
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 138 KILBURN RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JACKSON ACQUISITION CORPORATION DOS Process Agent 138 KILBURN RD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-968948 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B570680-4 1987-11-23 CERTIFICATE OF MERGER 1987-11-23
B559013-5 1987-10-26 CERTIFICATE OF INCORPORATION 1987-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100008846 0214700 1988-12-28 435 FIRST ST., MINEOLA, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-12-28
Case Closed 1989-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1989-01-05
Abatement Due Date 1989-01-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-01-05
Abatement Due Date 1989-02-07
Nr Instances 1
Nr Exposed 45
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-01-05
Abatement Due Date 1989-02-07
Nr Instances 1
Nr Exposed 45
658880 0214700 1984-11-05 435 FIRST ST, MINEOLA, NY, 11501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-05
Case Closed 1984-11-07
11543444 0214700 1982-06-29 435 FIRST ST, Mineola, NY, 11501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-29
Case Closed 1982-06-30
11549284 0214700 1978-05-26 435 FIRST ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-26
Case Closed 1984-03-10
11549227 0214700 1978-04-24 435 FIRST ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-24
Case Closed 1978-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-04-28
Abatement Due Date 1978-05-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1978-04-28
Abatement Due Date 1978-05-01
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-04-28
Abatement Due Date 1978-05-26
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-04-28
Abatement Due Date 1978-05-26
Nr Instances 1
11592367 0214700 1977-03-31 435 FIRST ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-31
Case Closed 1984-03-10
11544459 0214700 1976-12-01 435 FIRST ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-02
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-12-06
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-12-06
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Nr Instances 7
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 D06 I
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-06
Abatement Due Date 1977-03-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11473162 0214700 1975-07-28 435 FIRST STREET, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-28
Case Closed 1984-03-10
11453719 0214700 1975-06-12 435 FIRST STREET, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-12
Case Closed 1975-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-13
Abatement Due Date 1975-07-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
11587102 0214700 1973-11-05 435 FIRST ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-05
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-31
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-31
Abatement Due Date 1973-11-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-08-31
Abatement Due Date 1973-09-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-31
Abatement Due Date 1973-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-08-31
Abatement Due Date 1973-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-31
Abatement Due Date 1973-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-08-31
Abatement Due Date 1973-09-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State