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
040820002265 2004-08-20 BIENNIAL STATEMENT 2004-07-01
000714002776 2000-07-14 BIENNIAL STATEMENT 2000-07-01
C277688-2 1999-08-17 ASSUMED NAME CORP INITIAL FILING 1999-08-17
980626002168 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960808002121 1996-08-08 BIENNIAL STATEMENT 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
808006 0215000 1985-04-25 145TH STREET & HUDSON RIVER, NEW YORK, NY, 10031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-06-12
Case Closed 1985-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-06-25
Abatement Due Date 1985-07-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
11828456 0215600 1976-06-07 LA GUARDIA AIRPORT GARAGE, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1976-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-06-25
Abatement Due Date 1976-07-27
Nr Instances 1
11872710 0215600 1975-10-14 LAGUARDIA AIRPORT, New York -Richmond, NY, 11371
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Emphasis N: TREX
Case Closed 1984-03-10
11872645 0215600 1975-09-09 LAGUARDIA AIRPORT, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Emphasis N: TREX
Case Closed 1976-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
11623519 0235200 1973-01-16 235 PALMETTO STREET, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-16
Case Closed 1984-03-10
11720497 0215000 1972-11-30 235 PALMETTO STREET, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1972-12-19
Abatement Due Date 1973-01-08
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1972-12-19
Abatement Due Date 1972-12-21
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 B15
Issuance Date 1972-12-19
Abatement Due Date 1972-12-21
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 B11
Issuance Date 1972-12-19
Abatement Due Date 1972-12-21
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1973-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State