Search icon

CATARACT STEEL, INC.

Company Details

Name: CATARACT STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1977 (48 years ago)
Date of dissolution: 11 May 1992
Entity Number: 440456
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 2101 MACKENNA AVE., NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS DISTEFANO DOS Process Agent 2101 MACKENNA AVE., NIAGARA FALLS, NY, United States, 14303

Filings

Filing Number Date Filed Type Effective Date
20151211065 2015-12-11 ASSUMED NAME LLC INITIAL FILING 2015-12-11
920511000012 1992-05-11 CERTIFICATE OF DISSOLUTION 1992-05-11
A412891-4 1977-07-06 CERTIFICATE OF INCORPORATION 1977-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661982 0213600 1987-02-02 2101 MACKENNA AVENUE, NIAGARA FALLS, NY, 14302
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1987-02-02
Case Closed 1987-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 2
10813780 0213600 1982-05-24 2101 MACKENNA, Niagara Falls, NY, 14363
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1982-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-06-02
Abatement Due Date 1982-06-14
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 1982-06-02
Abatement Due Date 1982-07-06
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100038 B02
Issuance Date 1982-06-02
Abatement Due Date 1982-07-06
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1982-06-02
Abatement Due Date 1982-07-06
Nr Instances 4
Citation ID 01004B
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1982-06-02
Abatement Due Date 1982-07-06
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1982-06-02
Abatement Due Date 1982-05-25
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-06-02
Abatement Due Date 1982-07-06
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900588 Other Contract Actions 1989-05-22 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 55
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-22
Termination Date 1992-01-21
Pretrial Conference Date 1990-01-19
Trial Begin Date 1991-10-08
Trial End Date 1992-01-16
Section 1332
Sub Section A2

Parties

Name CATARACT STEEL, INC.
Role Plaintiff
Name MFS MLURGICAL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State