Search icon

CONSOLIDATED STEEL ERECTORS INC.

Company Details

Name: CONSOLIDATED STEEL ERECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1977 (47 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 452761
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: P.O. BOX 1068, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1068, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
1977-10-25 1991-11-04 Address P.O. BOX 1068, BUFFALO, NY, 14240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110616017 2011-06-16 ASSUMED NAME LLC INITIAL FILING 2011-06-16
DP-1305556 1996-12-18 DISSOLUTION BY PROCLAMATION 1996-12-18
911104000349 1991-11-04 CERTIFICATE OF CHANGE 1991-11-04
A463527-3 1978-02-08 CERTIFICATE OF AMENDMENT 1978-02-08
A438243-4 1977-10-25 CERTIFICATE OF INCORPORATION 1977-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10798452 0213600 1982-10-14 SUNY CAMPUS, Amity, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-15
Case Closed 1982-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-10-22
Abatement Due Date 1982-10-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-10-22
Abatement Due Date 1982-10-28
Nr Instances 2
10837979 0213600 1981-12-17 ANACONDA ADDITION 70 SAYRE ST, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1981-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State