Search icon

WARDAM STEEL CORP.

Company Details

Name: WARDAM STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1964 (61 years ago)
Date of dissolution: 23 Feb 1994
Entity Number: 174167
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 80 PINE ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN T. REDMOND Agent 80 PINE ST., NEW YORK, NY

DOS Process Agent

Name Role Address
WARDEM STEEL CORP. DOS Process Agent 80 PINE ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
C225618-2 1995-08-04 ASSUMED NAME CORP INITIAL FILING 1995-08-04
940223000064 1994-02-23 CERTIFICATE OF DISSOLUTION 1994-02-23
423348 1964-02-27 CERTIFICATE OF INCORPORATION 1964-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
998807 0214700 1984-06-19 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-06-20
Case Closed 1984-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-06-22
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-06-22
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 4
995605 0214700 1984-06-14 NORTH EAST END OF NEW HORIZON HIGHWAY, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 9
11520889 0214700 1983-03-14 MITCHELL FIELD, Hempstead, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-16
Case Closed 1983-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-17
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 1983-03-17
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-03-17
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-03-17
Abatement Due Date 1983-03-16
Nr Instances 1
11553419 0214700 1980-08-01 1000 NORTHERN BOULEVARD, Great Neck, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-01
Case Closed 1984-03-10
11468691 0214700 1979-06-05 MARCUS ROAD & WELLWOOD AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1979-06-08
11466141 0214700 1977-09-22 COLD SPRING ROAD E/O UNDERHILL, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-22
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
11460920 0214700 1976-02-19 MIDDLE COUNTRY RD E/O HOLBROOK, Centereach, NY, 11721
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-19
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State