Search icon

ABLE STEEL EQUIPMENT CO., INC.

Company Details

Name: ABLE STEEL EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1959 (66 years ago)
Entity Number: 121549
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 72 VICTORY BLVD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONITA TARKENTON Chief Executive Officer 72 VICTORY BLVD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
C/O BONITA TARKENTON DOS Process Agent 72 VICTORY BLVD, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
BONITA TARKENTON Agent 72 VICTORY BLVD, NEW ROCHELLE, NY, 10804

History

Start date End date Type Value
1999-07-28 2001-07-10 Address 72 VICTORY BLVD., NEW ROCHELLE, NY, 10803, USA (Type of address: Principal Executive Office)
1997-07-22 2001-07-10 Address 1054 WASHINGTON ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-07-22 1999-07-28 Address 23 SUBURBAN AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-08-05 1997-07-22 Address 23 SAGE TERRACE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-08-05 1997-07-22 Address 1054 WASHINGTON AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-02-05 2000-11-06 Address 50-02 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1959-07-29 1993-02-05 Address 4 BOND ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002285 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110726002208 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708003435 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070829002795 2007-08-29 BIENNIAL STATEMENT 2007-07-01
050906002025 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030627002192 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010710002781 2001-07-10 BIENNIAL STATEMENT 2001-07-01
001106000314 2000-11-06 CERTIFICATE OF CHANGE 2000-11-06
990728002038 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970722002059 1997-07-22 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830205 0215600 1983-12-12 50 02 23RD ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-12
Case Closed 1983-12-12
11886553 0215600 1982-07-30 50 02 23RD ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-08-09
Abatement Due Date 1982-08-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 B01
Issuance Date 1982-08-09
Abatement Due Date 1982-08-17
Nr Instances 1
11840451 0215600 1981-03-03 50-02 23 STREET, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-03-05
Case Closed 1981-06-04

Related Activity

Type Complaint
Activity Nr 320401896

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1981-03-19
Abatement Due Date 1981-03-31
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1981-03-19
Abatement Due Date 1981-06-10
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1981-03-19
Abatement Due Date 1981-03-05
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025051
Issuance Date 1981-03-19
Abatement Due Date 1981-03-05
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1981-03-19
Abatement Due Date 1981-03-31
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1981-03-19
Abatement Due Date 1981-04-10
Nr Instances 1
Related Event Code (REC) Complaint
11877461 0215600 1978-06-12 50-02 23 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-08-31
Case Closed 1984-03-10
11900636 0215600 1978-04-04 50-02 23 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-04
Case Closed 1978-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-04-06
Abatement Due Date 1978-04-26
Nr Instances 3
11889102 0215600 1976-03-04 50-02 23ST, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1984-03-10
11842523 0215600 1975-11-14 50 02 23 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1976-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-18
Abatement Due Date 1976-03-01
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-12-15
Final Order 1976-09-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-30
Contest Date 1975-12-15
Final Order 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-18
Abatement Due Date 1975-12-30
Contest Date 1975-12-15
Final Order 1976-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02
Issuance Date 1975-11-18
Abatement Due Date 1976-03-01
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1975-12-15
Final Order 1976-09-15
Nr Instances 2
11506375 0214700 1973-06-19 50-02 23 ST, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10
11506193 0214700 1973-05-16 50-02 23 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D04 II
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-05-17
Abatement Due Date 1973-06-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-05-17
Abatement Due Date 1973-07-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State