Search icon

STEINMETZ ELECTRIC, INC.

Company Details

Name: STEINMETZ ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1969 (55 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 285247
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP H HALLE DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1724805 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C291054-1 2000-07-17 ASSUMED NAME CORP INITIAL FILING 2000-07-17
796872-5 1969-11-24 CERTIFICATE OF INCORPORATION 1969-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12121430 0235500 1978-10-31 E 181 ST & VYSE AVE, New York -Richmond, NY, 10460
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1984-03-10
12121190 0235500 1978-09-11 E181 ST & VYSE AVE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Case Closed 1978-12-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 C01
Issuance Date 1978-09-20
Abatement Due Date 1978-09-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1978-09-20
Abatement Due Date 1978-09-29
Nr Instances 20
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-09-20
Abatement Due Date 1978-09-23
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-09-20
Abatement Due Date 1978-09-23
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1978-09-20
Abatement Due Date 1978-09-23
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-09-20
Abatement Due Date 1978-09-29
Nr Instances 3
12061693 0235500 1976-06-23 941 SIMPSON ST SEBCO I SITE, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1976-07-29
Abatement Due Date 1976-08-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-07-29
Abatement Due Date 1976-08-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-07-29
Abatement Due Date 1976-08-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State