Search icon

APPLE STEEL CORPORATION

Company Details

Name: APPLE STEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1994 (31 years ago)
Date of dissolution: 19 May 2009
Entity Number: 1859937
ZIP code: 14075
County: Niagara
Place of Formation: New York
Address: 61 THERIN DRIVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J MERKLING III Chief Executive Officer 61 THERIN DRIVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
GEORGE J MERKLING III DOS Process Agent 61 THERIN DRIVE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1994-10-17 2000-10-04 Address 5565 THOMPSON ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090519000064 2009-05-19 CERTIFICATE OF DISSOLUTION 2009-05-19
001004002716 2000-10-04 BIENNIAL STATEMENT 2000-10-01
941017000022 1994-10-17 CERTIFICATE OF INCORPORATION 1994-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308141365 0213600 2004-11-16 ELLICOTT STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-17
Emphasis L: FALL
Case Closed 2005-05-04

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-11-29
Abatement Due Date 2004-12-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-01-04
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260760 C01
Issuance Date 2004-11-29
Abatement Due Date 2004-12-02
Initial Penalty 2500.0
Contest Date 2005-01-04
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260760 C01
Issuance Date 2004-11-29
Abatement Due Date 2004-12-02
Contest Date 2005-01-04
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
303541973 0213600 2000-06-23 MAPLE AVENUE SCHOOL, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-23
Emphasis S: CONSTRUCTION
Case Closed 2000-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-08-10
Abatement Due Date 2000-08-15
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State