Search icon

METROPOLITAN STEEL INDUSTRIES, INC.

Company Details

Name: METROPOLITAN STEEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1972 (53 years ago)
Entity Number: 331094
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 601 FRITZTOWN RD, SINKING SPRING, PA, United States, 19608
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LESLIE A HYNES Chief Executive Officer 601 FRITZTOWN RD, SINKING SPRING, PA, United States, 19608

History

Start date End date Type Value
2003-12-16 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-01 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1972-05-30 2003-12-16 Address 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140501006101 2014-05-01 BIENNIAL STATEMENT 2014-05-01
20130726023 2013-07-26 ASSUMED NAME CORP INITIAL FILING 2013-07-26
120503006194 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100520002588 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080523002795 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510002931 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040514002597 2004-05-14 BIENNIAL STATEMENT 2004-05-01
031216002199 2003-12-16 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342120227 0215000 2017-02-21 1 WEST END AVE., NEW YORK, NY, 10023
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-02-21
Case Closed 2017-02-23

Related Activity

Type Inspection
Activity Nr 1129089
Safety Yes
341290898 0215000 2016-02-25 1 WEST END AVE., NEW YORK, NY, 10023
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-02-25
Emphasis L: FALL, P: FALL
Case Closed 2018-11-20

Related Activity

Type Referral
Activity Nr 1067028
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2016-07-22
Abatement Due Date 2016-08-01
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: a) Site #5, 8th floor structural steel: Two employees used personal fall arrest systems while rimming bolt holes on structural steel beams. One employee lost balance and fell 14 feet 3 inches to the 7th floor partial deck. He was also exposed to falling 30 feet 2 inches to the 6th floor completed deck. The personal fall arrest systems were not rigged such that employees could not free fall more than 6 feet nor contact any lower level. On or about 02/25/16.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State