Search icon

BINGHAMTON STEEL ERECTORS, INC.

Company Details

Name: BINGHAMTON STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1963 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 161741
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 15 EDGECOMB RD, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
PATRICIA T BLOOMER DOS Process Agent 15 EDGECOMB RD, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
PATRICIA T BLOOMER Chief Executive Officer 15 EDGECOMB RD, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1997-12-16 2001-12-17 Address 15 EDGECOMB RD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-12-28 1997-12-16 Address 15 EDGECOMB ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-12-28 2001-12-17 Address 4 BRICK AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-12-28 2001-12-17 Address 4 BRICK AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1963-12-02 1993-12-28 Address 2 NO. FLORAL AVE., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114499 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011217002843 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000111002566 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971216002443 1997-12-16 BIENNIAL STATEMENT 1997-12-01
931228002268 1993-12-28 BIENNIAL STATEMENT 1993-12-01
C133960-2 1990-04-25 ASSUMED NAME CORP INITIAL FILING 1990-04-25
408035 1963-12-02 CERTIFICATE OF INCORPORATION 1963-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300626074 0215800 1997-06-05 KOHL'S PARKWAY 3208, PLAZA EAST, VESTAL, NY, 13850
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 2000-03-22

Related Activity

Type Referral
Activity Nr 200880607
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A08
Issuance Date 1997-12-01
Abatement Due Date 1997-12-22
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1997-12-01
Abatement Due Date 1997-12-04
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260706 A04
Issuance Date 1997-12-01
Abatement Due Date 1997-12-04
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260751 D
Issuance Date 1997-12-01
Abatement Due Date 1997-12-04
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1997-12-01
Abatement Due Date 1997-12-04
Current Penalty 10000.0
Initial Penalty 35000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
102651270 0215800 1989-07-18 IDEAL SENIOR LIVING CENTER, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-21
Case Closed 1989-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1989-08-25
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 2
Gravity 01
100529205 0215800 1988-02-04 COLLEGE AVE. CORNELL UNIV., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-03-15
Abatement Due Date 1988-04-15
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-03-15
Abatement Due Date 1988-03-18
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
100691708 0215800 1987-12-09 1701 NORTH ST., ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-10
Case Closed 1987-12-10
100531060 0215800 1987-08-19 THEATRE CENTER COLLEGE AVE., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1988-09-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1987-09-01
Abatement Due Date 1987-09-04
Current Penalty 600.0
Initial Penalty 720.0
Contest Date 1987-09-15
Final Order 1988-07-15
Nr Instances 2
Nr Exposed 2
100195692 0215800 1986-10-22 CAMPUS ROAD CORNELL UNIVERSITY, ITHACA, NY, 14853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-24
Case Closed 1986-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
2258895 0215800 1985-07-10 PYRAMID MALL TRIPHAMMER RD., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-07-11
Case Closed 1985-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 1
1712942 0213100 1984-07-09 160 EAST MAIN ST, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-10
Case Closed 1984-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1984-07-16
Abatement Due Date 1984-07-19
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
12041513 0215800 1983-03-25 YMCA BLDG PYRAMID MALL, Ithaca, NY, 14882
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-25
Case Closed 1983-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-03-30
Abatement Due Date 1983-03-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-03-30
Abatement Due Date 1983-03-25
Nr Instances 2
10764363 0213100 1982-10-07 650 LEE BLVD, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1982-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-11-16
Abatement Due Date 1982-10-07
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1982-10-20
Abatement Due Date 1982-10-07
Nr Instances 1
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1982-07-02
Case Closed 1982-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1982-09-14
Abatement Due Date 1982-08-26
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-19
Case Closed 1982-01-19
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-14
Case Closed 1981-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-09-18
Abatement Due Date 1981-09-21
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1981-09-18
Abatement Due Date 1981-09-21
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-21
Case Closed 1981-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1981-08-26
Abatement Due Date 1981-08-14
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1981-07-30
Abatement Due Date 1981-08-02
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-12-17
Case Closed 1980-12-17
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-10-17
Case Closed 1980-12-22

Related Activity

Type Accident
Activity Nr 350028783

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-11-20
Abatement Due Date 1980-11-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-15
Case Closed 1980-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1980-10-24
Abatement Due Date 1980-10-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-10-24
Abatement Due Date 1980-10-27
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1980-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A08
Issuance Date 1980-03-25
Abatement Due Date 1980-03-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1980-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1980-02-21
Abatement Due Date 1980-02-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-21
Abatement Due Date 1980-02-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-07-13
Case Closed 1979-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260751 D
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320429467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-22
Case Closed 1977-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-08-25
Abatement Due Date 1977-08-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-06
Case Closed 1978-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A12
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State