Search icon

NIAGARA STEEL FINISHING COMPANY

Company Details

Name: NIAGARA STEEL FINISHING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1912 (113 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 30769
County: Niagara
Place of Formation: New York
Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR) DAVID T. JAMES DOS Process Agent NO STREET ADDRESS, NIAGARA FALLS, NY, United States

History

Start date End date Type Value
1913-09-27 1936-12-03 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1912-07-17 1913-09-27 Shares Share type: CAP, Number of shares: 0, Par value: 2500

Filings

Filing Number Date Filed Type Effective Date
DP-1804419 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20051116055 2005-11-16 ASSUMED NAME CORP AMENDMENT 2005-11-16
A842277-2 1982-02-19 ASSUMED NAME CORP INITIAL FILING 1982-02-19
5106-64 1936-12-03 CERTIFICATE OF AMENDMENT 1936-12-03
1031-91 1913-09-27 CERTIFICATE OF AMENDMENT 1913-09-27
931-56 1912-07-17 CERTIFICATE OF INCORPORATION 1912-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667690 0213600 1988-02-10 4715 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14305
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-02-18
Case Closed 1988-07-27

Related Activity

Type Complaint
Activity Nr 71678965
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-02-25
Abatement Due Date 1988-04-01
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 14
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A03 IB
Issuance Date 1988-02-25
Abatement Due Date 1988-03-15
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 B04
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 12
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-25
Abatement Due Date 1988-03-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 45
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-02-25
Abatement Due Date 1988-03-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 45
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-02-25
Abatement Due Date 1988-03-08
Nr Instances 2
Nr Exposed 45
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 G01 IV
Issuance Date 1988-02-25
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-25
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 45
1777838 0213600 1984-10-10 4715 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-11
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-10-18
Abatement Due Date 1984-10-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-10-18
Abatement Due Date 1984-11-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-10-18
Abatement Due Date 1984-11-21
Nr Instances 3
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1984-10-18
Abatement Due Date 1984-11-21
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-10-18
Abatement Due Date 1984-11-21
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-10-18
Abatement Due Date 1984-11-21
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100144 A01 III
Issuance Date 1984-10-18
Abatement Due Date 1984-11-21
Nr Instances 3
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100179 G05 III
Issuance Date 1984-10-18
Abatement Due Date 1984-11-21
Nr Instances 2
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-10-18
Abatement Due Date 1984-10-21
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-10-18
Abatement Due Date 1984-10-21
Nr Instances 1
Nr Exposed 10
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-10-18
Abatement Due Date 1984-10-21
Nr Instances 2
Nr Exposed 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State