Search icon

COLVIN STEEL INC.

Company Details

Name: COLVIN STEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1991 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1594704
ZIP code: 12192
County: Greene
Place of Formation: New York
Address: P.O. BOX 1263, WEST COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1263, WEST COXSACKIE, NY, United States, 12192

Filings

Filing Number Date Filed Type Effective Date
DP-1478940 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
911206000399 1991-12-06 CERTIFICATE OF INCORPORATION 1991-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122243736 0213100 1996-01-11 333 CONSAUL ROAD, NISKAYUNA, NY, 12309
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-01-11
Case Closed 1996-01-11

Related Activity

Type Referral
Activity Nr 901830406
Safety Yes
122250657 0213100 1994-07-12 BASEBALL STADIUM, RTE. 9D, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-08-16
Abatement Due Date 1994-08-19
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-08-16
Abatement Due Date 1994-08-19
Current Penalty 550.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
109039552 0213100 1993-04-13 41 EUCLID ST., COHOES, NY, 12047
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-04-13
Case Closed 1993-07-16

Related Activity

Type Referral
Activity Nr 901925826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 550.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State