Search icon

DIGIUGNO STEEL, INC.

Company Details

Name: DIGIUGNO STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2003 (21 years ago)
Entity Number: 2977581
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 143 MAPLE AVE, GOSHEN, NY, United States, 10924
Address: PO BOX 358, GOSHEN, NY, United States, 10924

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
DIGIUGNO STEEL, INC. 401(K) PLAN 2023 200437524 2024-10-15 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2022 200437524 2023-10-16 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2021 200437524 2022-10-16 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2020 200437524 2021-10-15 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2019 200437524 2020-10-15 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2018 200437524 2019-10-15 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2017 200437524 2018-05-11 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2016 200437524 2017-10-16 DIGIUGNO STEEL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2015 200437524 2016-10-05 DIGIUGNO STEEL, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924
DIGIUGNO STEEL, INC. 401(K) PLAN 2014 200437524 2015-10-15 DIGIUGNO STEEL, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423500
Sponsor’s telephone number 8452941652
Plan sponsor’s address P.O. BOX 358, GOSHEN, NY, 10924

Chief Executive Officer

Name Role Address
ANDREW DIGIUGNO III Chief Executive Officer 143 MAPLE AVE, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 358, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2006-04-27 2009-11-23 Address 232 EMERSON AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091123002059 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071206002729 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060427003349 2006-04-27 BIENNIAL STATEMENT 2005-11-01
031114000542 2003-11-14 CERTIFICATE OF INCORPORATION 2003-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312497563 0215000 2008-08-19 2182 3RD AVE., NEW YORK, NY, 10035
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-19
Emphasis L: FALL
Case Closed 2008-08-20
312424872 0215000 2008-07-10 2182 3RD AVE., NEW YORK, NY, 10035
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-07-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-02

Related Activity

Type Complaint
Activity Nr 206882813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260759 A
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 B03
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260761 B
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
309599595 0216000 2007-05-21 1 LAWRENCE STREET, DOBBS FERRY, NY, 10522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-21
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-05-23
Abatement Due Date 2007-05-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2007-05-23
Abatement Due Date 2007-05-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2007-05-23
Abatement Due Date 2007-05-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State