Search icon

HORSEHEADS AUTOMOTIVE RECYCLING, INC.

Company Details

Name: HORSEHEADS AUTOMOTIVE RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1990 (35 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1468985
ZIP code: 12207
County: Broome
Place of Formation: New York
Principal Address: ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, United States, 60154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM STEVENS Chief Executive Officer ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, United States, 60154

History

Start date End date Type Value
2021-08-13 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-10 2020-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-12-10 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2015-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-15 2016-08-01 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1998-08-10 2016-08-01 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1998-08-10 2018-08-01 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1993-06-14 2012-08-15 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211230001004 2021-12-30 CERTIFICATE OF MERGER 2021-12-31
200806060802 2020-08-06 BIENNIAL STATEMENT 2020-08-01
191210000380 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
SR-18525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006984 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007480 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150619000235 2015-06-19 CERTIFICATE OF CHANGE 2015-06-19
140801006083 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120815006366 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100908002613 2010-09-08 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331898353 0215800 2012-01-19 1592 SEARS ROAD, ELMIRA, NY, 14903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-19
Emphasis L: METRECYCL
Case Closed 2014-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2012-03-23
Abatement Due Date 2012-04-07
Current Penalty 1785.0
Initial Penalty 2550.0
Final Order 2012-05-03
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Class I liquids were dispensed into containers without the nozzle and container electrically interconnected: a) Outside, on or about 1/19/12: Employees dispense gasoline from a 1000 gallon fuel tank into vehicles and the dispensing hose and nozzle were not electrically interconnected. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2012-03-23
Abatement Due Date 2012-03-28
Current Penalty 1428.0
Initial Penalty 2040.0
Final Order 2012-05-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): (a) Loader Shop, on or about 1/19/2012: Ingersoll-Rand compressor, in-running nip points of the belt and pulley were not provided with a guard. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2012-03-23
Abatement Due Date 2012-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(1)(i): Where both runs of horizontal belts are seven (7) feet or less from the floor level, the guard shall extend to at least fifteen (15) inches above the belt or to a standard height, except that where both runs of a horizontal belt are 42 inches or less from the floor, the belt shall be fully enclosed in accordance with paragraphs (m) and (o) of this section. a) Loader Shop, on or about 1/19/12: Ingersoll-Rand compressor, in-running nip points of the belt were not guarded. Abatement certification must be submitted for this item.
331900712 0215800 2012-01-19 1592 SEARS ROAD, ELMIRA, NY, 14903
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-01-19
Emphasis L: METRECYCL
Case Closed 2014-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2012-03-23
Abatement Due Date 2012-03-28
Current Penalty 1071.0
Initial Penalty 1530.0
Final Order 2012-05-03
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by this standard, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the following means: a) Warehouse Area, on or about 1/19/12: A 120 volt breaker panel box had one blank missing. b) Tire Room, on or about 1/19/12: Fuse Panel Box was not locked to prevent unauthorized personnel from gaining access to it, the box had eight fuses not filled in.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2012-03-23
Abatement Due Date 2012-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line a) Loader Shop, on or about 1/19/12: Exit door was not marked "EXIT" to indicate its purpose.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-03
Nr Instances 3
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: a) Outside Area, on or about 1/19/12: A 1000 gallon tank used for gasoline was not labeled with the identity of the hazardous material. b) Outside Area, on or about 1/19/12: A 250 gallon tank used for gasoline was not labeled with the identity of the hazardous matierial. c) Outside Area, on or about 1/19/12: A 250 gallon tank used for oil and antifreeze was not labeled with the identity of the hazardous matierial.

Date of last update: 26 Feb 2025

Sources: New York Secretary of State