Search icon

ARNOLD STEEL CO. INC.

Company Details

Name: ARNOLD STEEL CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044736
ZIP code: 07731
County: New York
Place of Formation: New Jersey
Address: 79 RANDOLPH ROAD, HOWELL, NJ, United States, 07731

Agent

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

DOS Process Agent

Name Role Address
ARNOLD STEEL CO. INC. DOS Process Agent 79 RANDOLPH ROAD, HOWELL, NJ, United States, 07731

Chief Executive Officer

Name Role Address
TINA PFLASTER Chief Executive Officer 79 RANDOLPH ROAD, HOWELL, NJ, United States, 07731

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 79 RANDOLPH RD, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 79 RANDOLPH ROAD, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-05-24 Address 79 RANDOLPH ROAD, HOWELL, NJ, 07731, USA (Type of address: Service of Process)
2019-01-28 2024-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-06 2024-05-24 Address 79 RANDOLPH RD, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer)
2010-08-09 2020-07-07 Address 79 RANDOLPH ROAD, HOWELL, NJ, 07731, USA (Type of address: Service of Process)
2004-08-02 2012-07-06 Address 79 RANDOLPH RD, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer)
1999-11-08 2010-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-10 2004-08-02 Address PO BOX 739, LAKEWOOD, NJ, 08701, 0739, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240524002686 2024-05-24 BIENNIAL STATEMENT 2024-05-24
200707061021 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-24219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008027 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180410006280 2018-04-10 BIENNIAL STATEMENT 2016-07-01
120706006342 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100809002656 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080723003371 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060620002384 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040802002049 2004-08-02 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107207623 0213400 1992-11-19 2800 VICTORY BLVD. (PERFORMING ARTS BUILDING), STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-04
Case Closed 1993-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-01-08
Abatement Due Date 1993-01-21
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-01-08
Abatement Due Date 1993-01-21
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-01-08
Abatement Due Date 1993-01-21
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Current Penalty 612.5
Initial Penalty 1750.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Current Penalty 262.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Current Penalty 437.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Current Penalty 437.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Current Penalty 175.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E03
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Current Penalty 175.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Current Penalty 175.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State