Search icon

MILLENNIUM STEEL OF NY, INC.

Company Details

Name: MILLENNIUM STEEL OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365237
ZIP code: 10925
County: Westchester
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: PO BOX 1525, GREENWOOD LAKE, NY, United States, 10925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1525, GREENWOOD LAKE, NY, United States, 10925

Chief Executive Officer

Name Role Address
JOHN E. CUSACK Chief Executive Officer 165 MAIN ST., LADI, NJ, United States, 07644

History

Start date End date Type Value
1999-04-08 2002-01-24 Address POST OFFICE BOX 1525, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020124002597 2002-01-24 BIENNIAL STATEMENT 2001-04-01
000609000395 2000-06-09 CERTIFICATE OF AMENDMENT 2000-06-09
990408000323 1999-04-08 CERTIFICATE OF INCORPORATION 1999-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769192 0216000 2003-03-03 40 NORTH BROADWAY, IRVINGTON, NY, 10533
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-03-03
Emphasis S: CONSTRUCTION
Case Closed 2007-08-04

Related Activity

Type Referral
Activity Nr 202026316
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
306332230 0215000 2002-10-08 261 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-08
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2007-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2003-03-06
Abatement Due Date 2003-03-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 2003-03-06
Abatement Due Date 2003-03-14
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
305767204 0216000 2002-09-25 111 MARTIN LUTHER KING JR.BLVD, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-10-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2007-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304379191 0216000 2002-01-30 31 SHORE ROAD, PELHAM MANOR, NY, 10803
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-02-07
Emphasis S: CONSTRUCTION
Case Closed 2002-03-04

Related Activity

Type Complaint
Activity Nr 203593793
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2002-02-21
Abatement Due Date 2002-02-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2002-02-21
Abatement Due Date 2002-02-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2002-02-21
Abatement Due Date 2002-02-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302947098 0215000 2001-06-12 401 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-12
Case Closed 2001-11-01

Related Activity

Type Complaint
Activity Nr 202866596

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-02
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2001-07-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2001-06-27
Abatement Due Date 2001-07-02
Contest Date 2001-07-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2001-06-27
Abatement Due Date 2001-07-02
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2001-07-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State