-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11757
›
-
C.R. STEEL LTD.
Company Details
Name: |
C.R. STEEL LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Dec 1975 (49 years ago)
|
Date of dissolution: |
08 Feb 2013 |
Entity Number: |
387111 |
ZIP code: |
11757
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
377 41ST STREET, LINDENHURST, NY, United States, 11757 |
Principal Address: |
JOHN REINBOLD, 377 41ST STREET, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THOMAS CORNELL
|
DOS Process Agent
|
377 41ST STREET, LINDENHURST, NY, United States, 11757
|
Chief Executive Officer
Name |
Role |
Address |
THOMAS CORNELL
|
Chief Executive Officer
|
JOHN REINBOLD, 377 41ST STREET, LINDENHURST, NY, United States, 11757
|
History
Start date |
End date |
Type |
Value |
1995-04-25
|
2010-01-05
|
Address
|
165 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
|
1975-12-19
|
1995-04-25
|
Address
|
5 DAKOTA DR., LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130208000946
|
2013-02-08
|
CERTIFICATE OF DISSOLUTION
|
2013-02-08
|
120406002226
|
2012-04-06
|
BIENNIAL STATEMENT
|
2011-12-01
|
100105002311
|
2010-01-05
|
BIENNIAL STATEMENT
|
2009-12-01
|
071214002594
|
2007-12-14
|
BIENNIAL STATEMENT
|
2007-12-01
|
20070406026
|
2007-04-06
|
ASSUMED NAME CORP INITIAL FILING
|
2007-04-06
|
060118002032
|
2006-01-18
|
BIENNIAL STATEMENT
|
2005-12-01
|
031119002144
|
2003-11-19
|
BIENNIAL STATEMENT
|
2003-12-01
|
011211002400
|
2001-12-11
|
BIENNIAL STATEMENT
|
2001-12-01
|
000110002429
|
2000-01-10
|
BIENNIAL STATEMENT
|
1999-12-01
|
971212002169
|
1997-12-12
|
BIENNIAL STATEMENT
|
1997-12-01
|
950425002114
|
1995-04-25
|
BIENNIAL STATEMENT
|
1993-12-01
|
A281110-5
|
1975-12-19
|
CERTIFICATE OF INCORPORATION
|
1975-12-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106920960
|
0214700
|
1994-07-06
|
377 41ST STREET, LINDENHUST, NY, 11757
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1994-07-12
|
Case Closed |
1994-09-22
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100095 C01 |
Issuance Date |
1994-08-05 |
Abatement Due Date |
1994-09-22 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100147 C04 I |
Issuance Date |
1994-08-05 |
Abatement Due Date |
1994-09-22 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100147 C06 II |
Issuance Date |
1994-08-05 |
Abatement Due Date |
1994-09-22 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100212 A01 |
Issuance Date |
1994-08-05 |
Abatement Due Date |
1994-09-22 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1994-08-05 |
Abatement Due Date |
1994-09-22 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
01 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State