Search icon

SUPREME STEEL, INC.

Company Details

Name: SUPREME STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1448600
ZIP code: 10021
County: Kings
Place of Formation: New York
Principal Address: 234 BELMONT AVE, BROOKLYN, NY, United States, 11207
Address: C/O JAFFE, SEGOR & ROSS, 880 3RD AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CARAVANA Chief Executive Officer 234 BELMONT AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
L. FECHNER DOS Process Agent C/O JAFFE, SEGOR & ROSS, 880 3RD AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-05-03 2008-05-23 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2000-05-03 2008-05-23 Address 234 BELMONT AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1995-05-23 2000-05-03 Address 234 BEIMONT AVE, BROOKLYN, NY, 11204, 3902, USA (Type of address: Chief Executive Officer)
1995-05-23 2000-05-03 Address 234 BEIMONT AVE, BROOKLYN, NY, 11207, 3902, USA (Type of address: Principal Executive Office)
1990-05-22 2000-05-03 Address 9520 SEAVIEW AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141454 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120504006115 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100528002604 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080523003178 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510002187 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040521002014 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020425002345 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000503002463 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980427002334 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960515002662 1996-05-15 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620549 0215000 1999-05-19 300-322 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-08-19

Related Activity

Type Complaint
Activity Nr 200845378
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-06-11
Abatement Due Date 1999-06-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State