Search icon

SACHEM STRUCTURAL STEEL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RALPH STANICK Chief Executive Officer 101 SMITH LANE, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SMITH LANE, CENTEREACH, NY, United States, 11720

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-23
Type:
Unprog Rel
Address:
1220 ROUT 300 NEWBURGH, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-11-09
Type:
Unprog Rel
Address:
REPUBLIC AIRPORT UNIVERSITY, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-06
Type:
Unprog Rel
Address:
605 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State