Search icon

STEEL PLACING CORP.

Company Details

Name: STEEL PLACING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1966 (59 years ago)
Date of dissolution: 28 Jan 2016
Entity Number: 200833
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 42-14 192ND ST., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORIA E KEMPER DOS Process Agent 42-14 192ND ST., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
GLORIA E KEMPER Chief Executive Officer 42-14 192ND ST., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1995-03-14 2006-06-29 Address 42-14 192ND ST., FLUSHING, NY, 11358, 2940, USA (Type of address: Chief Executive Officer)
1995-03-14 2008-07-22 Address 42-14 192ND ST., FLUSHING, NY, 11358, 2940, USA (Type of address: Service of Process)
1966-07-28 1995-03-14 Address 9 DONNA DR., UPPER BROOKVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160128000902 2016-01-28 CERTIFICATE OF DISSOLUTION 2016-01-28
120727002768 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100803003042 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080722002722 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060629002906 2006-06-29 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-25
Type:
Prog Related
Address:
145TH STREET & HUDSON RIVER, NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-07
Type:
Planned
Address:
LA GUARDIA AIRPORT GARAGE, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-14
Type:
FollowUp
Address:
LAGUARDIA AIRPORT, New York -Richmond, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-09
Type:
Planned
Address:
LAGUARDIA AIRPORT, New York -Richmond, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-01-16
Type:
FollowUp
Address:
235 PALMETTO STREET, New York -Richmond, NY, 11221
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State