Search icon

MIDWEST STEEL, INC.

Company Details

Name: MIDWEST STEEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709106
ZIP code: 48211
County: Wayne
Place of Formation: Michigan
Address: 2525 E Grand Blvd, Detroit, MI, United States, 48211
Principal Address: 2525 E GRAND BLVD, DETROIT, MI, United States, 48211

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2525 E Grand Blvd, Detroit, MI, United States, 48211

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GARY R BRAND Chief Executive Officer 2525 E GRAND BLVD, DETROIT, MI, United States, 48211

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 2525 E GRAND BLVD, DETROIT, MI, 48211, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-12-15 2024-01-23 Address 2525 E GRAND BLVD, DETROIT, MI, 48211, USA (Type of address: Chief Executive Officer)
2001-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003171 2024-01-23 BIENNIAL STATEMENT 2024-01-23
211207001000 2021-12-07 BIENNIAL STATEMENT 2021-12-07
200622060154 2020-06-22 BIENNIAL STATEMENT 2019-12-01
SR-34473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160531002008 2016-05-31 BIENNIAL STATEMENT 2015-12-01
140522000019 2014-05-22 ERRONEOUS ENTRY 2014-05-22
DP-1895337 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
091221002870 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071214002847 2007-12-14 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341553451 0213100 2016-06-15 403 FRONT STREET, SCHENECTADY, NY, 12305
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-06-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-05-31

Related Activity

Type Inspection
Activity Nr 1159785
Safety Yes
Type Inspection
Activity Nr 1155216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 2016-07-20
Current Penalty 1500.0
Initial Penalty 3400.0
Contest Date 2016-12-13
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 160
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.352(d): Suitable fire extinguishing equipment was not immediately available in the work area and was not maintained in a state of readiness for instant use. a) Worksite, on June 15, 2016, and at times prior, the fire extinguisher available to the fire watch during welding was in a discharged condition.
339838302 0213100 2014-06-27 400 STONE BREAK RD FAB 8 TDC PROJECT 4TH FLOOR, MALTA, NY, 12020
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2014-06-27
Case Closed 2014-08-22
339197220 0213100 2013-05-31 400 STONE BREAK ROAD EXTENSION, MALTA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-31
Case Closed 2014-02-21

Related Activity

Type Complaint
Activity Nr 820492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261413 A01
Issuance Date 2013-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1413(a)(1): 29 CFR 1926.1413(a)(1): A competent person did not begin a visual inspection prior to each shift the equipment is used and/or did not complete the visual inspection before or during that shift. A) MCUB - On or about May 24, 2013, the MCUB crane was moved prior to inspecting the load to determine it was secure.
313762130 0213100 2011-01-27 400 STONE BREAK ROAD EXTENSION, MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-01-27
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2011-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260753 D01
Issuance Date 2011-06-06
Abatement Due Date 2011-06-09
Current Penalty 3825.0
Initial Penalty 3825.0
Nr Instances 1
Nr Exposed 2
Gravity 05
300618501 0215000 1998-08-12 4 TIMES SQ., NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-06
Emphasis L: FALL
Case Closed 1998-12-24
114124332 0215000 1997-04-11 450 NORTH END AVE., NEW YORK, NY, 10282
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-21
Case Closed 1997-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1997-04-28
Abatement Due Date 1997-05-01
Current Penalty 1700.0
Initial Penalty 2125.0
Contest Date 1997-05-06
Final Order 1997-08-21
Nr Instances 1
Nr Exposed 1
Gravity 03
108683699 0215600 1997-01-07 JFK INTERNATIONAL AIRPORT, QUEENS, NY, 11430
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-01-08
Case Closed 1997-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1997-02-05
Abatement Due Date 1997-02-10
Initial Penalty 1875.0
Contest Date 1997-02-19
Final Order 1997-05-27
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911681 Other Contract Actions 1999-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 227
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-30
Termination Date 2000-11-29
Date Issue Joined 2000-01-13
Pretrial Conference Date 2000-01-28
Section 1332
Status Terminated

Parties

Name MARMER BROTHERS
Role Plaintiff
Name MIDWEST STEEL, INC.
Role Defendant
8808638 Other Labor Litigation 1988-12-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1988-12-06
Termination Date 1989-07-27

Parties

Name MIDWEST STEEL, INC.
Role Plaintiff
Name LOCAL UNION 40
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State