Search icon

SAMUEL, SON & CO. INC.

Headquarter

Company Details

Name: SAMUEL, SON & CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1993 (32 years ago)
Date of dissolution: 08 Jan 2019
Entity Number: 1766614
ZIP code: 12207
County: Monroe
Place of Formation: New Jersey
Principal Address: 4334 WALDEN AVENUE, LANCASTER, NY, United States, 14086
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SAMUEL, SON & CO. INC., ILLINOIS CORP_60337152 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ULV6 Active Non-Manufacturer 2013-02-13 2024-09-28 2024-10-28 No data

Contact Information

POC TONY NAYA
Phone +1 305-824-0182
Fax +1 305-824-8744
Address 1 W ALBANY DR, ALBANY, NY, 12205 1415, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMUEL, SON & CO., INC. 401-K PLAN 2009 223258593 2010-07-28 SAMUEL, SON & CO., INC. 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 331110
Sponsor’s telephone number 7166814200
Plan sponsor’s address 4334 WALDEN AVENUE, LANCASTER, NY, 14086

Plan administrator’s name and address

Administrator’s EIN 223258593
Plan administrator’s name SAMUEL, SON & CO., INC.
Plan administrator’s address 4334 WALDEN AVENUE, LANCASTER, NY, 14086
Administrator’s telephone number 7166814200

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing PAULA ORLOWSKI

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM T. CHISHOLM Chief Executive Officer 2360 DIXIE ROAD, MISSISSAUGA, Canada, L4Y1Z-7

History

Start date End date Type Value
2015-10-09 2016-09-23 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-05 2015-10-09 Address 4334 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2003-12-30 2015-10-09 Address C/O MCCARTER & ENGLISH, LLP, 4 GATEWAY CTR 100 MULBERRY ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process)
1999-09-30 2016-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2003-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-12-05 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-05 2004-04-05 Address 600 PARSIPPANY RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1995-12-05 2004-04-05 Address 600 PARSIPPANY RD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1995-10-03 2004-01-28 Name SAMUEL SPECIALTY METALS INC.
1994-12-21 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190108000452 2019-01-08 CERTIFICATE OF TERMINATION 2019-01-08
171002006370 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160923000740 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23
151009006024 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131016006663 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111102002499 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091015002212 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071024002194 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051121002564 2005-11-21 BIENNIAL STATEMENT 2005-10-01
040405002411 2004-04-05 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347796088 0213600 2024-10-03 4334 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2024-10-07
Emphasis N: LEAD, P: LEAD
Case Closed 2024-10-11
339511313 0213600 2013-12-06 21 MARWAY CIRCLE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-06
Emphasis L: FORKLIFT, N: SSTARG12, P: SSTARG12
Case Closed 2013-12-06
315178285 0213600 2011-01-07 21 MARWAY CIRCLE, ROCHESTER, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-01-07
Emphasis N: AMPUTATE
Case Closed 2011-01-11

Related Activity

Type Inspection
Activity Nr 314952771
314952771 0213600 2010-10-20 21 MARWAY CIRCLE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-20
Emphasis N: SSTARG10
Case Closed 2011-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2010-10-29
Abatement Due Date 2010-11-16
Current Penalty 3000.0
Initial Penalty 5100.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03 IX
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040007 B03 IX
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801089 Other Contract Actions 2018-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-04
Termination Date 2019-07-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name SAMUEL, SON & CO. INC.
Role Plaintiff
Name HABERLE STEEL INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State