Search icon

SWEENEY STEEL SERVICE CORP.

Company Details

Name: SWEENEY STEEL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1970 (55 years ago)
Entity Number: 292051
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3100 lakeshore road, blasdell, NY, United States, 14219
Principal Address: 91 SAWYER AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWEENEY STEEL SERVICE CORP. 401K PLAN 2020 160976920 2021-05-27 SWEENEY STEEL SERVICE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 331200
Sponsor’s telephone number 7168219201
Plan sponsor’s address P.O. BOX 851, BUFFALO, NY, 142400851

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing MICHAEL SWEENEY

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3100 lakeshore road, blasdell, NY, United States, 14219

Chief Executive Officer

Name Role Address
MICHAEL W SWEENEY SR Chief Executive Officer 91 SAWYER AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2006-05-25 2023-06-20 Address 91 SAWYER AVE, TONAWANDA, NY, 14150, 7716, USA (Type of address: Service of Process)
2006-05-25 2023-06-20 Address 91 SAWYER AVE, TONAWANDA, NY, 14150, 7716, USA (Type of address: Chief Executive Officer)
2005-12-20 2006-05-25 Address 244 5TH AVE, 2964, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)
2005-12-20 2006-05-25 Address 244 5TH AVE, 2964, NEW YORK, NY, 10001, 7604, USA (Type of address: Principal Executive Office)
2005-12-20 2006-05-25 Address 244 5TH AVE, 2964, NEW YORK, NY, 10001, 7604, USA (Type of address: Chief Executive Officer)
1998-12-14 2005-12-20 Address 91 SAWYER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1970-06-23 1998-12-14 Address 170 FRANKLIN ST., 705 CROSBY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1970-06-23 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620004711 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
080724002118 2008-07-24 BIENNIAL STATEMENT 2008-06-01
20070423027 2007-04-23 ASSUMED NAME CORP INITIAL FILING 2007-04-23
060525003529 2006-05-25 BIENNIAL STATEMENT 2006-06-01
051220002127 2005-12-20 BIENNIAL STATEMENT 2005-06-01
981214000339 1998-12-14 CERTIFICATE OF CHANGE 1998-12-14
842049-5 1970-06-23 CERTIFICATE OF INCORPORATION 1970-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1047497 0213600 1984-12-04 91 SAWYER AVE, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-12-06
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70509237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1984-12-12
Abatement Due Date 1984-12-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-12-12
Abatement Due Date 1984-12-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1984-12-12
Abatement Due Date 1984-12-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-12-12
Abatement Due Date 1984-12-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1984-12-12
Abatement Due Date 1984-12-21
Nr Instances 3
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State