Search icon

PACIFIC STEEL, INC.

Company Details

Name: PACIFIC STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1998 (27 years ago)
Date of dissolution: 03 May 2007
Entity Number: 2289181
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 55 KNOWLES ST, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID OLIVERIRA Chief Executive Officer 55 KNOWLES ST, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 KNOWLES ST, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2004-10-18 2006-08-03 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Service of Process)
2004-10-18 2006-08-03 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Principal Executive Office)
2004-10-18 2006-08-03 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Chief Executive Officer)
2002-08-01 2004-10-18 Address 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2002-08-01 2004-10-18 Address 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2002-08-01 2004-10-18 Address 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2000-09-01 2002-08-01 Address 233 S WAVERLY ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-09-01 2002-08-01 Address 233 S WAVERLY ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1998-08-14 2002-08-01 Address 233 SOUTH WAVERLY ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070503000932 2007-05-03 CERTIFICATE OF DISSOLUTION 2007-05-03
060803002598 2006-08-03 BIENNIAL STATEMENT 2006-08-01
041018002175 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020801002441 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000901002279 2000-09-01 BIENNIAL STATEMENT 2000-08-01
980814000673 1998-08-14 CERTIFICATE OF INCORPORATION 1998-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303530034 0215600 2001-06-22 159-02 JAMAICA AVE, JAMAICA, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-06-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-08

Related Activity

Type Complaint
Activity Nr 200824258

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2001-07-16
Abatement Due Date 2001-07-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-07-16
Abatement Due Date 2001-07-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State