Search icon

FAST TREK STEEL, INC.

Headquarter

Company Details

Name: FAST TREK STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2000 (25 years ago)
Date of dissolution: 22 Feb 2016
Entity Number: 2536339
ZIP code: 12051
County: Greene
Place of Formation: New York
Address: 17 INDUSTRIAL PARK, COXSACKIE, NY, United States, 12051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FAST TREK STEEL, INC., CONNECTICUT 0883102 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAST TREK STEEL, INC. 401(K) PLAN 2009 141825150 2010-07-21 FAST TREK STEEL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 5187319909
Plan sponsor’s address 17 INDUSTRIAL PARKWAY, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141825150
Plan administrator’s name FAST TREK STEEL, INC.
Plan administrator’s address 17 INDUSTRIAL PARKWAY, COXSACKIE, NY, 12051
Administrator’s telephone number 5187319909

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing GEORGE COLVIN
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing GEORGE COLVIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 INDUSTRIAL PARK, COXSACKIE, NY, United States, 12051

Chief Executive Officer

Name Role Address
GEORGE COLVIN Chief Executive Officer 2070 SLEEPYHOLLOW RD, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2000-07-27 2005-05-24 Address 1019 SCHOHARIE TPKE., ATHENS, NY, 12015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160222000610 2016-02-22 CERTIFICATE OF DISSOLUTION 2016-02-22
120710006125 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100723002628 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080710002570 2008-07-10 BIENNIAL STATEMENT 2008-07-01
061116002599 2006-11-16 BIENNIAL STATEMENT 2006-07-01
050524000102 2005-05-24 CERTIFICATE OF CHANGE 2005-05-24
000727000608 2000-07-27 CERTIFICATE OF INCORPORATION 2000-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315004317 0213600 2010-11-17 350 NEW CAMPUS DRIVE, BROCKPORT, NY, 14420
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-17
Case Closed 2011-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260759 A
Issuance Date 2010-11-22
Abatement Due Date 2010-11-25
Current Penalty 2520.0
Initial Penalty 2520.0
Contest Date 2010-12-23
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2010-11-22
Abatement Due Date 2010-11-25
Contest Date 2010-12-23
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
314346776 0215800 2010-08-10 301 PROSPECT AVENUE, SYRACUSE, NY, 13203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-10
Emphasis L: FALL
Case Closed 2011-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Contest Date 2010-09-13
Final Order 2011-02-07
Nr Instances 1
Nr Exposed 1
Gravity 01
311975569 0213100 2008-12-03 17 INDUSTRIAL PARK, COXSACKIE, NY, 12051
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-12-03
Emphasis N: SSTARG08
Case Closed 2008-12-03
310754064 0215800 2008-02-12 UNIVERSITY HOSPITAL VERTICAL EXPANSION, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-02-28
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2008-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260753 D01
Issuance Date 2008-04-03
Abatement Due Date 2008-04-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 D01
Issuance Date 2008-04-03
Abatement Due Date 2008-04-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
310752662 0215800 2007-12-12 SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-12
310747738 0215800 2007-03-22 SU LIFE SCIENCES COMPLEX, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-22
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-03-22
310517503 0213100 2006-12-19 17 INDUSTRIAL PARK, COXSACKIE, NY, 12051
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-12-19
Emphasis N: SSTARG06
Case Closed 2006-12-19
309204329 0213100 2006-01-24 ROMBOUT MIDDLE SCHOOL, MATTEAWAN ROAD, BEACON, NY, 12508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-24
Emphasis L: FALL
Case Closed 2006-01-24
309204378 0213100 2006-01-13 30 CAMPUS RD., ANNADALE ON THE HUDSON, NY, 12504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-13
Emphasis L: FALL
Case Closed 2006-01-13
309203149 0213100 2005-12-12 17 INDUSTRIAL PARK, COXSACKIE, NY, 12051
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG05
Case Closed 2005-12-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-27
Emphasis L: FALL
Case Closed 2005-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 B03
Issuance Date 2005-05-06
Abatement Due Date 2005-05-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-05-06
Abatement Due Date 2005-05-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260760 B03
Issuance Date 2005-05-06
Abatement Due Date 2005-05-11
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-05-06
Abatement Due Date 2005-05-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-20
Emphasis L: FALL
Case Closed 2005-03-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-24
Emphasis L: FALL
Case Closed 2003-11-24
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-05-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-03

Related Activity

Type Referral
Activity Nr 200744738
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2002-06-05
Abatement Due Date 2002-06-10
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1190027 Intrastate Non-Hazmat 2003-11-28 - - 2 2 Private(Property)
Legal Name FAST TREK STEEL INC
DBA Name -
Physical Address 17 INDUSTRIAL PARK, COXSACKIE, NY, 12051, US
Mailing Address 17 INDUSTRIAL PARK, COXSACKIE, NY, 12051, US
Phone (518) 731-9909
Fax (518) 731-2299
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State