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
B611126-4 1988-03-07 CERTIFICATE OF INCORPORATION 1988-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140597 0214700 1999-02-23 4000 NESCONSET HIGHWAY, EAST SETAUKET, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-02-23
300135779 0214700 1997-11-06 CREATIVE BATH, 550 RESEARCH WAY, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-11-12
Emphasis L: FALL
Case Closed 1998-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-11-13
Abatement Due Date 1997-11-18
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-13
Abatement Due Date 1997-11-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-11-13
Abatement Due Date 1997-12-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109920983 0214700 1994-04-08 CLAYTON STREET, CENTRAL ISLIP, NY, 11722
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-09-07

Related Activity

Type Referral
Activity Nr 901216796
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-06-30
Abatement Due Date 1994-07-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-06-30
Abatement Due Date 1994-08-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-06-30
Abatement Due Date 1994-08-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-06-30
Abatement Due Date 1994-08-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-06-30
Abatement Due Date 1994-07-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-06-30
Abatement Due Date 1994-07-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-06-30
Abatement Due Date 1994-07-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1994-06-30
Abatement Due Date 1994-07-05
Nr Instances 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1994-06-30
Abatement Due Date 1994-07-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State