Search icon

KODIAK STEEL, INC.

Company Details

Name: KODIAK STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1996 (28 years ago)
Entity Number: 2082852
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 172, MECHANICVILLE, NY, United States, 12118
Principal Address: JOHN ANTHONY FORINO, ROUTE 67, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ANTHONY FORINO Chief Executive Officer PO BOX 172, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 172, MECHANICVILLE, NY, United States, 12118

Filings

Filing Number Date Filed Type Effective Date
081209002652 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061113002588 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050106002018 2005-01-06 BIENNIAL STATEMENT 2004-11-01
021120002272 2002-11-20 BIENNIAL STATEMENT 2002-11-01
001128002653 2000-11-28 BIENNIAL STATEMENT 2000-11-01
981221002264 1998-12-21 BIENNIAL STATEMENT 1998-11-01
961108000134 1996-11-08 CERTIFICATE OF INCORPORATION 1996-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465271 0213100 2002-03-18 329 GLENMONT ROAD, GLENMONT, NY, 12077
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-03-18
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-08-01

Related Activity

Type Referral
Activity Nr 200744340
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-04-04
Abatement Due Date 2002-05-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260761 B05
Issuance Date 2002-04-04
Abatement Due Date 2002-05-07
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-04-03
Abatement Due Date 2002-04-08
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2002-04-04
Abatement Due Date 2002-04-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-04-04
Abatement Due Date 2002-04-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-04-04
Abatement Due Date 2002-05-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
113944557 0213100 1993-12-09 211 NORTH MAIN ST., MECHANICVILLE, NY, 12118
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-12-09
Case Closed 1995-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-01-19
Abatement Due Date 1994-02-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-01-19
Abatement Due Date 1994-02-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-01-19
Abatement Due Date 1994-02-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-01-19
Abatement Due Date 1994-02-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State