Search icon

C.K. STEEL INC.

Company Details

Name: C.K. STEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1241231
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 16 JACKSON AVENUE, SOUND BEACH, NY, United States, 11789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES M. KAPP DOS Process Agent 16 JACKSON AVENUE, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address
CHARLES KAPP Chief Executive Officer 16 JACKSON AVENUE, SOUND BEACH, NY, United States, 11789

Filings

Filing Number Date Filed Type Effective Date
DP-1798449 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000323003003 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980330002250 1998-03-30 BIENNIAL STATEMENT 1998-03-01
940330002589 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930723002237 1993-07-23 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-23
Type:
Planned
Address:
4000 NESCONSET HIGHWAY, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-06
Type:
Planned
Address:
CREATIVE BATH, 550 RESEARCH WAY, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-08
Type:
Unprog Rel
Address:
CLAYTON STREET, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State