Search icon

BURGESS STEEL, LLC

Company Details

Name: BURGESS STEEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2001 (24 years ago)
Date of dissolution: 14 Dec 2017
Entity Number: 2596980
ZIP code: 10022
County: New York
Place of Formation: New Jersey
Address: 880 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JAFFE ROSS & LIGHT, LLP DOS Process Agent 880 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-02-12 2017-12-14 Address 880 THIRD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-01-25 2013-02-12 Address 880 THIRD AVE 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-23 2007-01-25 Address 15TH FLOOR, 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171214000408 2017-12-14 SURRENDER OF AUTHORITY 2017-12-14
170224006200 2017-02-24 BIENNIAL STATEMENT 2017-01-01
150120006519 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130212002131 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110216002897 2011-02-16 BIENNIAL STATEMENT 2011-01-01
070125002570 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050118002669 2005-01-18 BIENNIAL STATEMENT 2005-01-01
010123000424 2001-01-23 APPLICATION OF AUTHORITY 2001-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340812387 0215000 2015-07-23 168 39TH ST, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-23
Emphasis L: FALL
Case Closed 2016-01-11

Related Activity

Type Referral
Activity Nr 1005959
Safety Yes
313065765 0215000 2009-04-02 1551 BROADWAY, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-04-02
Case Closed 2009-05-12

Related Activity

Type Complaint
Activity Nr 207156498
Safety Yes
304520190 0215000 2001-06-01 50 CENTRAL PARK SOUTH, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-06-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-21

Related Activity

Type Complaint
Activity Nr 202866505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 2001-06-20
Abatement Due Date 2001-06-25
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-20
Abatement Due Date 2001-06-28
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-06-20
Abatement Due Date 2001-06-28
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-06-20
Abatement Due Date 2001-06-28
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2001-06-20
Abatement Due Date 2001-06-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2001-06-20
Abatement Due Date 2001-06-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302940499 0215000 2000-03-21 1551 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-05-01
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2000-07-31

Related Activity

Type Complaint
Activity Nr 202860342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Current Penalty 613.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-06-05
Abatement Due Date 2000-06-29
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2000-06-05
Abatement Due Date 2000-07-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-06-05
Abatement Due Date 2000-06-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State