Search icon

BILDOT STEEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BILDOT STEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1968 (57 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 225903
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 9 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILDOT STEEL CORPORATION DOS Process Agent 9 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
C265447-2 1998-10-06 ASSUMED NAME CORP INITIAL FILING 1998-10-06
DP-22290 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
694357-7 1968-07-16 CERTIFICATE OF INCORPORATION 1968-07-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-25
Type:
Planned
Address:
CHARLES POINT, Peekskill, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-09
Type:
Planned
Address:
NEWBURGH BEACON BRIDGE, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-17
Type:
Planned
Address:
MILE POST 17 60 NY THRUWAY BRI, Nyack, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-13
Type:
Planned
Address:
130 WEST KINGSBRIDGE ROAD, BRONX, NY, 10468
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-04-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT & CONCRETE WORKERS
Party Role:
Plaintiff
Party Name:
BILDOT STEEL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State