Search icon

SUPER STEEL SCHENECTADY, INC.

Company Details

Name: SUPER STEEL SCHENECTADY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1995 (29 years ago)
Entity Number: 1975097
ZIP code: 53223
County: New York
Place of Formation: Wisconsin
Address: C/O SS, LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223
Principal Address: C/O SS,LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SS, LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRED LUBER Chief Executive Officer C/O SS, LLC, 7900 W TOWER AVE, MILWAUKEE, WI, United States, 53223

History

Start date End date Type Value
2009-11-12 2011-12-15 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer)
2007-11-28 2011-12-15 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, 3253, USA (Type of address: Principal Executive Office)
2005-12-28 2009-11-12 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer)
2003-11-17 2005-12-28 Address 7900 W TOWER AVE, MILWAUKEE, WI, 53223, 3253, USA (Type of address: Chief Executive Officer)
2003-11-17 2007-11-28 Address 7900 W TOWER LN, MILWAUKEE, WI, 53223, 3253, USA (Type of address: Principal Executive Office)
1999-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2011-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-11-20 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-11-20 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111215002452 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091112002423 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071128002925 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051228002572 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031117002248 2003-11-17 BIENNIAL STATEMENT 2003-11-01
990930001199 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
960213000504 1996-02-13 CERTIFICATE OF AMENDMENT 1996-02-13
951120000556 1995-11-20 APPLICATION OF AUTHORITY 1995-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309205169 0213100 2006-02-24 RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-02-24
Case Closed 2006-05-03

Related Activity

Type Complaint
Activity Nr 205318561
Safety Yes
Health Yes
309205177 0213100 2006-02-24 RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-24
Case Closed 2006-04-19

Related Activity

Type Complaint
Activity Nr 205318561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2006-03-28
Abatement Due Date 2006-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
307540179 0213100 2005-04-21 RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-05-04
Case Closed 2005-06-22

Related Activity

Type Complaint
Activity Nr 203955745
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-05-13
Abatement Due Date 2005-05-18
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2005-05-13
Abatement Due Date 2005-05-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
307533505 0213100 2004-05-25 RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-07-06
Emphasis L: METHCHLO
Case Closed 2004-08-31

Related Activity

Type Referral
Activity Nr 200746295
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2004-07-22
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2004-07-22
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
307532309 0213100 2004-03-26 RTE. 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-26
Case Closed 2004-11-08

Related Activity

Type Complaint
Activity Nr 203952411
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2004-08-02
Abatement Due Date 2004-09-04
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2004-08-02
Abatement Due Date 2004-08-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2004-08-02
Abatement Due Date 2004-10-04
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2004-08-02
Abatement Due Date 2004-09-04
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-08-02
Abatement Due Date 2004-09-04
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2004-08-02
Abatement Due Date 2004-11-04
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
305786170 0213100 2002-12-31 RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2002-12-31
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-03-20

Related Activity

Type Inspection
Activity Nr 303373781

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 2003-01-23
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 2
Gravity 01
304460785 0213100 2001-10-23 2000 7TH ST, SCHENECTADY, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-10-23
Emphasis S: AMPUTATIONS
Case Closed 2002-02-05

Related Activity

Type Complaint
Activity Nr 202927182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 2001-11-07
Abatement Due Date 2001-11-25
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-11-07
Abatement Due Date 2001-11-25
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
304460751 0213100 2001-09-06 2000 7TH ST, SCHENECTADY, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-09-06
Case Closed 2002-01-10

Related Activity

Type Complaint
Activity Nr 202926770
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 2001-11-09
Abatement Due Date 2001-11-21
Nr Instances 1
Nr Exposed 5
Gravity 01
303373781 0213100 2001-01-02 2000 7TH ST, SCHENECTADY, NY, 12302
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2001-02-08
Emphasis N: SILICA, S: SILICA
Case Closed 2005-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 1137.5
Initial Penalty 1137.5
Contest Date 2001-05-14
Final Order 2002-11-22
Nr Instances 2
Nr Exposed 2
Gravity 03
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 2001-04-18
Abatement Due Date 2001-06-15
Current Penalty 682.5
Initial Penalty 975.0
Contest Date 2001-05-14
Final Order 2002-11-22
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 910.0
Initial Penalty 1300.0
Contest Date 2001-05-14
Final Order 2002-11-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-04-18
Abatement Due Date 2002-12-21
Current Penalty 1137.5
Initial Penalty 1625.0
Contest Date 2001-05-14
Final Order 2002-11-22
Nr Instances 2
Nr Exposed 2
Gravity 03
FTA Inspection NR 305786170
FTA Issuance Date 2003-01-23
FTA Current Penalty 8000.0
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 2001-04-18
Abatement Due Date 2002-12-21
Current Penalty 2240.0
Initial Penalty 3200.0
Contest Date 2001-05-14
Final Order 2002-11-22
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100107 C06
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 2240.0
Initial Penalty 3200.0
Contest Date 2001-05-14
Final Order 2002-11-22
Nr Instances 2
Nr Exposed 1
Gravity 02
302007927 0213100 1998-11-18 RTE 5, GLENVILLE INDUSTRIAL PARK, GLENVILLE, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-12-01
Emphasis S: LEAD
Case Closed 1999-03-10

Related Activity

Type Complaint
Activity Nr 200739738
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-12-09
Abatement Due Date 1998-12-27
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1998-12-09
Abatement Due Date 1998-12-14
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-12-09
Abatement Due Date 1998-12-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-12-09
Abatement Due Date 1998-12-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-12-09
Abatement Due Date 1998-12-14
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700625 Civil Rights Employment 2007-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-12
Termination Date 2008-12-01
Date Issue Joined 2007-08-06
Pretrial Conference Date 2007-11-07
Section 2000
Sub Section E
Status Terminated

Parties

Name KOSLOSKI
Role Plaintiff
Name SUPER STEEL SCHENECTADY, INC.
Role Defendant
0600480 Civil Rights Employment 2006-04-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-18
Termination Date 2007-04-23
Section 1981
Sub Section JB
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name SUPER STEEL SCHENECTADY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State