Search icon

HIGH STEEL STRUCTURES INC.

Company Details

Name: HIGH STEEL STRUCTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1974 (51 years ago)
Date of dissolution: 17 Jan 2014
Entity Number: 336480
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 1853 WILLIAM PENN WAY, LANCASTER, PA, United States, 17601
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
JEFFREY D SMITH Chief Executive Officer P.O. BOX 10008, LANCASTER, PA, United States, 17605

History

Start date End date Type Value
2008-02-12 2012-03-23 Address P.O. BOX 10008, LANCASTER, PA, 17605, 0008, USA (Type of address: Chief Executive Officer)
2006-03-15 2008-02-12 Address P.O. BOX 10008, LANCASTER, PA, 17605, 0008, USA (Type of address: Chief Executive Officer)
1999-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-02 2006-03-15 Address P.O. BOX 10008, LANCASTER, PA, 17605, 0008, USA (Type of address: Chief Executive Officer)
1987-02-11 2007-02-14 Name HIGH INDUSTRIES, INC.
1986-01-03 1999-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-03 1999-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1974-02-07 1986-01-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-02-07 1987-02-11 Name HIGH STEEL STRUCTURES, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-4708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140117000785 2014-01-17 CERTIFICATE OF TERMINATION 2014-01-17
120323002612 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100318002371 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080212002861 2008-02-12 BIENNIAL STATEMENT 2008-02-01
070214000531 2007-02-14 CERTIFICATE OF AMENDMENT 2007-02-14
060315003050 2006-03-15 BIENNIAL STATEMENT 2006-02-01
C343707-2 2004-02-27 ASSUMED NAME CORP INITIAL FILING 2004-02-27
040204002883 2004-02-04 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114102635 0215800 1993-09-28 THRUWAY BRIDGES OVER MAIN STREET & CONRAIL, WHITESBORO, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-30
Case Closed 1993-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1993-10-29
Abatement Due Date 1993-11-06
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-10-29
Abatement Due Date 1993-11-03
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-10-29
Abatement Due Date 1993-11-03
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F03 III
Issuance Date 1993-10-29
Abatement Due Date 1993-11-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1993-10-29
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260556 B02 IX
Issuance Date 1993-10-29
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
2261519 0213600 1990-03-13 SENECA YARD, LAKE AVENUE, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-03-14
Case Closed 1990-04-11

Related Activity

Type Complaint
Activity Nr 72943277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1990-03-21
Abatement Due Date 1990-03-22
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 B01
Issuance Date 1990-03-21
Abatement Due Date 1990-03-24
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-03-21
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1990-03-21
Abatement Due Date 1990-03-22
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1990-03-21
Abatement Due Date 1990-03-22
Nr Instances 3
Nr Exposed 8
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1990-03-21
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-03-21
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1990-03-21
Abatement Due Date 1990-03-22
Nr Instances 1
Nr Exposed 3
Gravity 00
106913502 0213600 1989-10-05 WAYNEPORT ROAD BRIDGE, EAST ROCHESTER, NY, 14625
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-11-09

Related Activity

Type Complaint
Activity Nr 73051211
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1989-10-13
Abatement Due Date 1989-10-18
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-10-13
Abatement Due Date 1989-10-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
11934957 0235400 1978-06-02 GENESEE EXPRESSWAY I509 BRIDGE, Dansville, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-05
Case Closed 1978-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-12
Abatement Due Date 1978-06-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State