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 Nr Report ID Date Opened Site Address
300527702 0213100 1997-04-23 1220 ROUT 300 NEWBURGH, NEWBURGH, NY, 12550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-29
Case Closed 2004-12-16

Related Activity

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
112877352 0214700 1994-11-09 REPUBLIC AIRPORT UNIVERSITY, FARMINGDALE, NY, 11735
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
107354532 0214700 1993-04-06 605 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11801
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