Search icon

REFORCE STEEL & WIRE CORP.

Company Details

Name: REFORCE STEEL & WIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1957 (68 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 164205
ZIP code: 10583
County: Kings
Place of Formation: New York
Principal Address: 16 FAIRVIEW ROAD, BROOKLYN, NY, United States, 10583
Address: 16 FAIRVIEW ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES LARKIN DOS Process Agent 16 FAIRVIEW ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1994-05-23 2001-04-12 Address 792 STERLING PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1992-03-18 1994-05-23 Address 792 STERLING PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1957-03-20 1983-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-03-20 1992-03-18 Address 27 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1720786 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030304002835 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010412002468 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990315002685 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970407002404 1997-04-07 BIENNIAL STATEMENT 1997-03-01
940523002178 1994-05-23 BIENNIAL STATEMENT 1994-03-01
930610002697 1993-06-10 BIENNIAL STATEMENT 1993-03-01
920318000424 1992-03-18 CERTIFICATE OF CHANGE 1992-03-18
C168204-2 1990-08-15 ASSUMED NAME CORP INITIAL FILING 1990-08-15
B051836-6 1983-12-21 CERTIFICATE OF AMENDMENT 1983-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11786761 0215000 1982-08-12 792-800 STERLING PL, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-08-13
11657707 0235300 1979-08-21 792-800 STERLING PLACE, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-21
Case Closed 1984-03-10
11661725 0235300 1979-07-30 792-800 STERLING PLACE, New York -Richmond, NY, 11216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1980-01-18

Related Activity

Type Complaint
Activity Nr 320364979

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1979-08-01
Abatement Due Date 1979-08-06
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1979-08-01
Abatement Due Date 1979-08-07
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1979-08-01
Abatement Due Date 1979-08-16
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-08-01
Abatement Due Date 1979-08-06
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-08-01
Abatement Due Date 1979-08-16
Nr Instances 1
11656436 0235300 1977-06-02 792-800 STERLING PLACE, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1984-03-10
11659794 0235300 1977-05-03 792-800 STERLING PLACE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-04
Case Closed 1977-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-05-19
Abatement Due Date 1977-06-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
FTA Issuance Date 1977-06-01
FTA Current Penalty 180.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 B01
Issuance Date 1977-05-19
Abatement Due Date 1977-06-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-05-26
Abatement Due Date 1977-06-01
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 9
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-05-19
Abatement Due Date 1977-06-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-05-26
Abatement Due Date 1977-06-01
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-05-19
Abatement Due Date 1977-05-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01007
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-05-26
Abatement Due Date 1977-05-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 16
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-17
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-05-19
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-17
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-05-19
Abatement Due Date 1977-05-23
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-05-26
Abatement Due Date 1977-05-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-05-19
Abatement Due Date 1977-05-23
Nr Instances 10
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-05-19
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-05-19
Abatement Due Date 1977-05-23
Nr Instances 8
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-17
Abatement Due Date 1977-05-25
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State