Search icon

ELSAND STEEL INC.

Company Details

Name: ELSAND STEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1976 (49 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 403544
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 117 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELSAND STEEL INC. DOS Process Agent 117 HAWLEY ST., BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
20120209013 2012-02-09 ASSUMED NAME CORP INITIAL FILING 2012-02-09
DP-653855 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A325083-6 1976-06-28 CERTIFICATE OF INCORPORATION 1976-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102649969 0215800 1988-10-27 14 SMITH AVE., BINGHAMTON, NY, 13904
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-10-27
Case Closed 1988-10-27
100169994 0215800 1986-07-22 14 SMITH AVE., BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-28
Case Closed 1986-09-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1986-08-19
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Nr Instances 2
Nr Exposed 5
11972445 0215800 1983-06-06 METRO CENTER MALL COURT, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-07
Case Closed 1983-06-07
12005641 0215800 1982-12-07 14 SMITH AVENUE, Binghamton, NY, 13904
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-12-07
Case Closed 1982-12-07
12005542 0215800 1982-11-15 14 SMITH AVE, Binghamton, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-15
Case Closed 1982-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1982-11-19
Abatement Due Date 1982-11-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1982-11-19
Abatement Due Date 1982-11-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1982-11-19
Abatement Due Date 1982-11-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1982-11-19
Abatement Due Date 1982-11-29
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-11-19
Abatement Due Date 1982-11-29
Nr Instances 1
12013694 0215800 1981-11-30 31 MAIN ST BINGHAMTON HI SCHOO, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1981-12-03
12013629 0215800 1981-11-24 8 HAWLEY ST, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-24
Case Closed 1981-11-24
12013421 0215800 1981-10-27 IBM BLDG 47A NORTH MCKINLEY, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-10-30
12012480 0215800 1981-03-10 31 MAIN STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-13
Case Closed 1981-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-03-25
Abatement Due Date 1981-03-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1981-03-25
Abatement Due Date 1981-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1981-03-25
Abatement Due Date 1981-03-28
Nr Instances 1
12012431 0215800 1981-02-25 336 COURT STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-26
Case Closed 1981-02-26
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-07-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1979-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-08-23
Abatement Due Date 1979-08-26
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-08
Case Closed 1979-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State