Search icon

PHELPS STEEL, INC.

Company Details

Name: PHELPS STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1969 (55 years ago)
Date of dissolution: 03 Sep 1992
Entity Number: 285075
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 3135 THOMPSON ST., SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 6000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
PHELPS STEEL, INC. DOS Process Agent 3135 THOMPSON ST., SCHENECTADY, NY, United States, 12306

Filings

Filing Number Date Filed Type Effective Date
20080506009 2008-05-06 ASSUMED NAME LLC INITIAL FILING 2008-05-06
920903000189 1992-09-03 CERTIFICATE OF DISSOLUTION 1992-09-03
920129000277 1992-01-29 CERTIFICATE OF MERGER 1992-01-29
796142-4 1969-11-20 CERTIFICATE OF INCORPORATION 1969-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10743623 0213100 1982-02-17 3135 NORTH THOMPSON ST, Schenectady, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-17
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-02-23
Abatement Due Date 1982-02-26
Nr Instances 1
10716991 0213100 1980-11-13 PORT OF ALBANY DISTRICT GRAIN, Albany, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-11-14
Case Closed 1980-11-24

Related Activity

Type Complaint
Activity Nr 320181464
10771343 0213100 1980-10-27 TEN EYCK BLDG ALBANY HILTON ST, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-27
Case Closed 1981-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-10
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1981-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1980-11-07
Abatement Due Date 1980-11-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-11-07
Abatement Due Date 1980-11-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-11-07
Abatement Due Date 1980-11-10
Nr Instances 1
10742724 0213100 1980-09-04 3135 NORTH THOMPSON ST, Schenectady, NY, 12306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1981-01-21

Related Activity

Type Referral
Activity Nr 909015042

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1980-09-10
Abatement Due Date 1980-10-10
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-09-15
Final Order 1980-11-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1980-09-19
Abatement Due Date 1980-12-26
Nr Instances 1
10781953 0213100 1980-09-02 GE CRD COMBUSTION BUILDING ADD, Niskayuna, NY, 12309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1980-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1980-09-16
Abatement Due Date 1980-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1980-09-16
Abatement Due Date 1980-09-19
Nr Instances 1
10709905 0213100 1980-08-05 3135 THOMPSON ST, Schenectady, NY, 12306
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-08-19
Case Closed 1981-03-12

Related Activity

Type Complaint
Activity Nr 320180326

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1980-09-04
Abatement Due Date 1980-09-07
Current Penalty 160.0
Initial Penalty 360.0
Contest Date 1980-09-15
Final Order 1980-11-17
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-09-04
Abatement Due Date 1980-11-03
Contest Date 1980-09-15
Final Order 1980-11-17
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 1980-09-04
Abatement Due Date 1980-09-07
Current Penalty 230.0
Initial Penalty 420.0
Contest Date 1980-09-15
Final Order 1980-11-17
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 M12 III
Issuance Date 1980-09-04
Abatement Due Date 1980-09-07
Contest Date 1980-09-15
Final Order 1980-11-17
Nr Instances 1
12094470 0235500 1980-07-10 READERS DIGEST ROAD READERS DI, Pleasantville, NY, 10570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-16
Case Closed 1980-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-08-05
Abatement Due Date 1980-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1980-08-05
Abatement Due Date 1980-08-08
Nr Instances 1
10781417 0213100 1980-04-22 ALBANY COUNTY AIRPORT ADDITION, Albany, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-22
Case Closed 1980-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-05-02
Abatement Due Date 1980-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-05-02
Abatement Due Date 1980-05-05
Nr Instances 1
10729051 0213100 1979-05-02 3135 THOMPSON ST, Schenectady, NY, 12306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-02
Case Closed 1979-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1979-05-14
Abatement Due Date 1979-06-14
Nr Instances 7
10749711 0213100 1978-07-20 AGE & SCIENCE BUILDING NY UNIV, Delhi, NY, 13753
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-07-20
Case Closed 1978-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1978-07-27
Abatement Due Date 1978-07-30
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1976-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1976-02-25
Abatement Due Date 1976-03-27
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-02-25
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-25
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-02-25
Abatement Due Date 1976-03-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-02-25
Abatement Due Date 1976-03-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-27
Initial Penalty 45.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-02-25
Abatement Due Date 1976-03-27
Current Penalty 300.0
Initial Penalty 550.0
Contest Date 1976-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State