Search icon

H & M STEEL CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
OSTROW GOLDMAN SKLAIRE & SACKS DOS Process Agent 261 5TH STREET AVENUE, NEW YORK, NY, United States, 10003

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11652419 0235300 1980-08-18 60/70 PINEAPPLE STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1980-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1980-08-25
Abatement Due Date 1980-08-20
Nr Instances 1
11797164 0215000 1976-10-13 1017-1015 MADISON AVE, New York -Richmond, NY, 10021
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