Name: | H & M STEEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1962 (63 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 148076 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 261 5TH STREET AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSTROW GOLDMAN SKLAIRE & SACKS | DOS Process Agent | 261 5TH STREET AVENUE, NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-798426 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C115540-1 | 1990-03-07 | ASSUMED NAME CORP DISCONTINUANCE | 1990-03-07 |
C003150-2 | 1989-04-25 | ASSUMED NAME CORP INITIAL FILING | 1989-04-25 |
A178004-4 | 1974-08-26 | CERTIFICATE OF AMENDMENT | 1974-08-26 |
A168860-3 | 1974-07-12 | CERTIFICATE OF MERGER | 1974-07-12 |
328655 | 1962-06-01 | CERTIFICATE OF INCORPORATION | 1962-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11652419 | 0235300 | 1980-08-18 | 60/70 PINEAPPLE STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J03 |
Issuance Date | 1980-08-25 |
Abatement Due Date | 1980-08-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-10-13 |
Case Closed | 1976-10-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1976-10-22 |
Abatement Due Date | 1976-10-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1976-10-22 |
Abatement Due Date | 1976-10-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State