Search icon

TWIN COUNTY STEEL SERVICE, INC.

Company Details

Name: TWIN COUNTY STEEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 219880
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 87 ARLINGTON AVENUE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ARLINGTON AVENUE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ADELE C FULLAM Chief Executive Officer 37 OVERLOOK ROAD, LATTINGTOWN, NY, United States, 11560

History

Start date End date Type Value
1989-09-29 1993-03-17 Address 87 ARLINGTON AVE., ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1968-02-15 1989-09-29 Address 155 CARVER ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1728212 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980302002276 1998-03-02 BIENNIAL STATEMENT 1998-02-01
C241030-2 1996-11-06 ASSUMED NAME CORP INITIAL FILING 1996-11-06
940513002201 1994-05-13 BIENNIAL STATEMENT 1994-02-01
930317002093 1993-03-17 BIENNIAL STATEMENT 1993-02-01
C060255-2 1989-09-29 CERTIFICATE OF AMENDMENT 1989-09-29
666568-2 1968-02-15 CERTIFICATE OF INCORPORATION 1968-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109044198 0214700 1993-11-12 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11922
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-11-12
Case Closed 1994-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-01-14
Abatement Due Date 1994-02-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-01-14
Abatement Due Date 1994-02-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-01-14
Abatement Due Date 1994-02-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-14
Abatement Due Date 1994-01-20
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-01-14
Abatement Due Date 1994-02-17
Nr Instances 1
Nr Exposed 17
Gravity 00
100555077 0214700 1987-11-03 FIRE DEPT. HEADQUARTERS, NORTH COUNTRY ROAD, WADING RIVER, NY, 11792
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1987-11-05

Related Activity

Type Inspection
Activity Nr 17672718
17672718 0214700 1987-09-29 FIRE DEPT. HEADQUARTERS, NORTH COUNTRY ROAD, WADING RIVER, NY, 11792
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-29
Case Closed 1987-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1987-10-19
Abatement Due Date 1987-10-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1987-10-19
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-10-19
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 3
17724063 0214700 1986-07-17 MIDDLEVILLE RD. - VETERANS HOPSITAL, NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-21
Case Closed 1986-07-23
17543612 0214700 1986-05-14 MAIN ROAD & RTE. 25, MATTITUCK, NY, 11952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1986-05-20
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
11440211 0214700 1984-01-04 87 ARLINGTON ST, St James, NY, 11780
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-01-06
Case Closed 1984-02-06

Related Activity

Type Complaint
Activity Nr 320358328

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-01-10
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-01-10
Abatement Due Date 1984-01-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-01-10
Abatement Due Date 1984-01-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1984-01-10
Abatement Due Date 1984-01-13
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 B06 II
Issuance Date 1984-01-10
Abatement Due Date 1984-01-13
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-01-10
Abatement Due Date 1984-01-10
Nr Instances 4
11562568 0214700 1981-10-16 SMITHTOWN AVE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-16
Case Closed 1981-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1981-10-27
Abatement Due Date 1981-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1981-10-27
Abatement Due Date 1981-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1981-10-27
Abatement Due Date 1981-11-13
Nr Instances 1
11561271 0214700 1980-11-24 BIO-BOTANICA BLDG COMMERCE DRI, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-24
Case Closed 1980-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1980-12-03
Abatement Due Date 1980-12-22
Nr Instances 2
11470515 0214700 1980-08-27 ARKAY DRIVE & ADAMS AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-27
Case Closed 1984-03-10
11463049 0214700 1976-07-26 MAIN STREET & THOMPSON STREET, Kings Park, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-26
Case Closed 1976-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1976-07-29
Abatement Due Date 1976-08-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1976-07-29
Abatement Due Date 1976-08-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1976-07-29
Abatement Due Date 1976-08-01
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-26
Case Closed 1976-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-04-30
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-04-30
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 F07
Issuance Date 1976-04-30
Abatement Due Date 1976-05-03
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State