Search icon

PERLEN STEEL CORP.

Branch

Company Details

Name: PERLEN STEEL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Branch of: PERLEN STEEL CORP., Florida (Company Number L23321)
Entity Number: 1551032
ZIP code: 33160
County: Nassau
Place of Formation: Florida
Address: 1000 WEST ISLAND BLVD, T S 0 7, WILLIAMS ISLAND, FL, United States, 33160

DOS Process Agent

Name Role Address
RICHARD PERLEN DOS Process Agent 1000 WEST ISLAND BLVD, T S 0 7, WILLIAMS ISLAND, FL, United States, 33160

Chief Executive Officer

Name Role Address
RICHARD PERLEN Chief Executive Officer 1000 WEST ISLAND BLVD, T S 0 7, WILLIAMS ISLAND, FL, United States, 33160

History

Start date End date Type Value
1991-05-29 1993-03-22 Address 1000 WEST ISLAND BOULEVARD, TSO7, WILLIAMS ISLAND, FL, 33160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1224335 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
000049007127 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930322003179 1993-03-22 BIENNIAL STATEMENT 1992-05-01
910529000044 1991-05-29 APPLICATION OF AUTHORITY 1991-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106872765 0214700 1991-02-04 BELT DRIVE, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-20
Emphasis L: CONST2
Case Closed 1991-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-04-08
Abatement Due Date 1991-05-20
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-04-08
Abatement Due Date 1991-05-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-04-08
Abatement Due Date 1991-04-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-08
Abatement Due Date 1991-05-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 26 Feb 2025

Sources: New York Secretary of State