Search icon

SAUGERTIES STEEL & ORNAMENTAL IRON WORKS, INC.

Company Details

Name: SAUGERTIES STEEL & ORNAMENTAL IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1977 (48 years ago)
Date of dissolution: 12 Jun 1990
Entity Number: 443272
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 6041 SPARLING RD., SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUGERTIES STEEL & ORNAMENTAL IRON WORKS, INC. DOS Process Agent 6041 SPARLING RD., SAUGERTIES, NY, United States, 12477

Filings

Filing Number Date Filed Type Effective Date
20111007004 2011-10-07 ASSUMED NAME CORP INITIAL FILING 2011-10-07
C151241-3 1990-06-12 CERTIFICATE OF DISSOLUTION 1990-06-12
A418720-5 1977-07-29 CERTIFICATE OF INCORPORATION 1977-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2249183 0213100 1986-02-05 PROGRAM BUILDING, LETCHWORTH VLG. DEV. CENTER, THIELLS, NY, 10984
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-05
Case Closed 1986-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-02-12
Abatement Due Date 1986-02-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
2262855 0213100 1985-12-12 6281-2 RTE 32 N, SAUGERTIES, NY, 12477
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1985-12-12
1715622 0213100 1984-04-25 CANAL STREET, ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-25
Case Closed 1984-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1984-05-02
Abatement Due Date 1984-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-05-02
Abatement Due Date 1984-05-09
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State