Search icon

SKORR STEEL CO., INC.

Company Details

Name: SKORR STEEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1962 (62 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 152643
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 140 STEWART AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A PIELA Chief Executive Officer 140 STEWART AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 STEWART AVE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
112017662
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-25 2002-12-03 Address ATTN: MR. JOSEPH A. PIELA, 140 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1995-06-06 2002-12-03 Address 340 WEST VALLEY STREAM BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-06-06 2002-12-03 Address 140 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1995-06-06 1997-07-25 Address 140 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1962-12-10 1995-06-06 Address 275 NEW JERSEY AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724000953 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
130213002045 2013-02-13 BIENNIAL STATEMENT 2012-12-01
110208002109 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081203003304 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061220002981 2006-12-20 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-07
Type:
Planned
Address:
140 STEWART AVE, New York -Richmond, NY, 11237
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-01-29
Type:
FollowUp
Address:
140 STEWART AVENUE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-10
Type:
Planned
Address:
140 STEWART AVE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-12-13
Type:
FollowUp
Address:
140 STEWART AVE, New York -Richmond, NY, 11237
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-05-31
Type:
Planned
Address:
140 STEWART AVE, New York -Richmond, NY, 11237
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State