Name: | SACHEM STRUCTURAL STEEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1606417 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 SMITH LANE, CENTEREACH, NY, United States, 11720 |
Principal Address: | NORTH/WEST, NORTH DUNTON AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH STANICK | Chief Executive Officer | 101 SMITH LANE, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 SMITH LANE, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-27 | 1993-02-23 | Address | 101 SMITH LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1628620 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
930223002478 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
920127000441 | 1992-01-27 | CERTIFICATE OF INCORPORATION | 1992-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300527702 | 0213100 | 1997-04-23 | 1220 ROUT 300 NEWBURGH, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200740793 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1997-07-02 |
Abatement Due Date | 1997-07-08 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | FALLING |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-11-09 |
Case Closed | 1995-09-05 |
Related Activity
Type | Referral |
Activity Nr | 901216366 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-11-25 |
Abatement Due Date | 1994-11-30 |
Current Penalty | 248.0 |
Initial Penalty | 450.0 |
Contest Date | 1994-12-22 |
Final Order | 1995-05-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1994-11-25 |
Abatement Due Date | 1994-12-01 |
Current Penalty | 412.0 |
Initial Penalty | 750.0 |
Contest Date | 1994-12-22 |
Final Order | 1995-05-02 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19261053 B01 |
Issuance Date | 1994-11-25 |
Abatement Due Date | 1994-11-30 |
Initial Penalty | 600.0 |
Contest Date | 1994-12-22 |
Final Order | 1995-05-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-02 |
Case Closed | 1993-07-07 |
Related Activity
Type | Inspection |
Activity Nr | 107354524 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State