Search icon

DELAWARE BLUE STEEL INC.

Company Details

Name: DELAWARE BLUE STEEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2000 (25 years ago)
Date of dissolution: 19 Jan 2010
Entity Number: 2536298
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL D FRICKLAS Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-07-27 2002-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100119000917 2010-01-19 CERTIFICATE OF TERMINATION 2010-01-19
040712002704 2004-07-12 BIENNIAL STATEMENT 2004-07-01
020730002670 2002-07-30 BIENNIAL STATEMENT 2002-07-01
000727000551 2000-07-27 APPLICATION OF AUTHORITY 2000-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303527881 0215600 2000-11-03 50-09 SECOND STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-03
Emphasis S: LEAD
Case Closed 2001-04-20

Related Activity

Type Complaint
Activity Nr 200822914
Health Yes
Type Inspection
Activity Nr 303527907

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 2001-02-16
Abatement Due Date 2001-02-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2001-02-16
Abatement Due Date 2001-02-22
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2001-02-16
Abatement Due Date 2001-02-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2001-02-16
Abatement Due Date 2001-02-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 2001-02-16
Abatement Due Date 2001-02-22
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 02
303527907 0215600 2000-11-03 50-09 SECOND STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-03
Case Closed 2000-12-28

Related Activity

Type Complaint
Activity Nr 200822914
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Current Penalty 787.5
Initial Penalty 787.5
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 2000-11-28
Abatement Due Date 2000-12-01
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State