Search icon

HORIZON STEEL PRODUCTS, INC.

Company Details

Name: HORIZON STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1653353
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 223 WATER ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR MICHAEL E JOHNSON DOS Process Agent 223 WATER ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MR MICHAEL E JOHNSON Chief Executive Officer 223 WATER ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1992-07-22 1997-04-16 Address 50 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1432492 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970416002239 1997-04-16 BIENNIAL STATEMENT 1996-07-01
920722000132 1992-07-22 CERTIFICATE OF INCORPORATION 1992-07-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-01-20
Type:
Planned
Address:
223 WATER ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-01-19
Type:
Planned
Address:
223 WATER ST, New York -Richmond, NY, 11201
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-10-09
Type:
FollowUp
Address:
223 WATER STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-14
Type:
Planned
Address:
223 WATER ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-23
Type:
FollowUp
Address:
223 WATER ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State