Search icon

STEEL GROUP, LTD.

Company Details

Name: STEEL GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2003 (22 years ago)
Date of dissolution: 19 Feb 2014
Entity Number: 2915513
ZIP code: 10451
County: Kings
Place of Formation: New York
Address: 444 GERARD AVENUE REAR, BRONX, NY, United States, 10451
Principal Address: 444 GERARD AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIUS MERA Chief Executive Officer 444 GERARD AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 GERARD AVENUE REAR, BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
140219001021 2014-02-19 CERTIFICATE OF DISSOLUTION 2014-02-19
050915002104 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030605000360 2003-06-05 CERTIFICATE OF INCORPORATION 2003-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316107226 0215000 2011-12-08 575 HALSEY STREET, BROOKLYN, NY, 11233
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-12-08
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-04-04

Related Activity

Type Inspection
Activity Nr 315551309
315551309 0215000 2011-05-23 575 HALSEY STREET, BROOKLYN, NY, 11233
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-05-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-01-02

Related Activity

Type Referral
Activity Nr 202654828
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2011-08-18
Abatement Due Date 2011-08-30
Current Penalty 3300.0
Initial Penalty 3300.0
Contest Date 2011-12-09
Final Order 2012-04-23
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2011-08-18
Abatement Due Date 2011-08-30
Current Penalty 4620.0
Initial Penalty 4620.0
Contest Date 2011-12-09
Final Order 2012-04-23
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2011-08-18
Abatement Due Date 2011-08-30
Current Penalty 1650.0
Contest Date 2011-12-09
Final Order 2012-04-23
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2011-08-18
Abatement Due Date 2011-08-30
Contest Date 2011-12-09
Final Order 2012-04-23
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E09 I
Issuance Date 2011-08-18
Abatement Due Date 2011-08-30
Current Penalty 3300.0
Initial Penalty 6600.0
Contest Date 2011-12-09
Final Order 2012-04-23
Nr Instances 1
Nr Exposed 9
Gravity 03
315463588 0215000 2011-03-18 150 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-02-24

Related Activity

Type Referral
Activity Nr 202654331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-04-08
Abatement Due Date 2011-04-20
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2011-05-03
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2011-04-08
Abatement Due Date 2011-04-13
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-05-03
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E09 IV
Issuance Date 2011-04-08
Abatement Due Date 2011-04-13
Contest Date 2011-05-03
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-04-08
Abatement Due Date 2011-04-27
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-05-03
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2011-04-08
Abatement Due Date 2011-04-20
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2011-05-03
Final Order 2011-12-19
Nr Instances 1
Nr Exposed 1
Gravity 10
314595612 0215000 2010-06-08 150 VARICK STREET, NEW YORK, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-06-08
Emphasis L: FALL
Case Closed 2010-06-11

Related Activity

Type Inspection
Activity Nr 313882755
313882755 0215000 2009-10-21 150 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-21
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-06-21

Related Activity

Type Referral
Activity Nr 202651287
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2009-12-14
Abatement Due Date 2009-12-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-12-14
Abatement Due Date 2010-01-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State