Search icon

ROTH STEEL CORPORATION

Company Details

Name: ROTH STEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1933 (92 years ago)
Entity Number: 45568
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 800 W HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTH STEEL CORPORATION EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2013 150236660 2014-12-04 ROTH STEEL CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 423500
Sponsor’s telephone number 3154758431
Plan sponsor’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354

Signature of

Role Plan administrator
Date 2014-12-04
Name of individual signing JOAN ROTH
Role Employer/plan sponsor
Date 2014-12-04
Name of individual signing JOAN ROTH
ROTH STEEL CORPORATION EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2012 150236660 2014-06-23 ROTH STEEL CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 423500
Sponsor’s telephone number 3154758431
Plan sponsor’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing JOAN ROTH
Role Employer/plan sponsor
Date 2014-06-23
Name of individual signing JOAN ROTH
ROTH STEEL CORPORATION EMPLOYEES PROFIT SHARING PLAN AND TRUST 2011 150236660 2013-05-07 ROTH STEEL CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 423500
Sponsor’s telephone number 3154758431
Plan sponsor’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354

Plan administrator’s name and address

Administrator’s EIN 150236660
Plan administrator’s name ROTH STEEL CORPORATION
Plan administrator’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354
Administrator’s telephone number 3154758431

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing JOAN ROTH
Role Employer/plan sponsor
Date 2013-05-07
Name of individual signing JOAN ROTH
ROTH STEEL CORPORATION EMPLOYEES PROFIT SHARING PLAN AND TRUST 2010 150236660 2012-05-07 ROTH STEEL CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 423500
Sponsor’s telephone number 3154758431
Plan sponsor’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354

Plan administrator’s name and address

Administrator’s EIN 150236660
Plan administrator’s name ROTH STEEL CORPORATION
Plan administrator’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354
Administrator’s telephone number 3154758431

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing JOAN ROTH
Role Employer/plan sponsor
Date 2012-05-07
Name of individual signing JOAN ROTH
ROTH STEEL CORPORATION EMPLOYEES PROFIT SHARING PLAN AND TRUST 2009 150236660 2011-08-15 ROTH STEEL CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 423500
Sponsor’s telephone number 3154758431
Plan sponsor’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354

Plan administrator’s name and address

Administrator’s EIN 150236660
Plan administrator’s name ROTH STEEL CORPORATION
Plan administrator’s address 800 HIAWATHA BOULEVARD, WEST, SYRACUSE, NY, 132011354
Administrator’s telephone number 3154758431

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2011-08-15
Name of individual signing SANDRA WEHNER

DOS Process Agent

Name Role Address
JOAN ROTH DOS Process Agent 800 W HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
JOAN ROTH Chief Executive Officer 800 W HIAWATHA BLVD, SYRACSUE, NY, United States, 13204

History

Start date End date Type Value
2005-11-25 2013-09-09 Address 800 W HIAWATHA BLVD, SYRACSUE, NY, 13204, USA (Type of address: Chief Executive Officer)
2005-11-25 2013-09-09 Address 800 W HIAWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2005-11-25 2013-09-09 Address 800 W HIAWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2003-09-16 2005-11-25 Address PO BOX 1354, SYRACUSE, NY, 13201, 1354, USA (Type of address: Chief Executive Officer)
2001-09-07 2005-11-25 Address 800 W HIAWATHA BLVD, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2001-09-07 2003-09-16 Address PO BOX 1354, SYRACUSE, NY, 13201, 1354, USA (Type of address: Chief Executive Officer)
2001-09-07 2005-11-25 Address PO BOX 1354, SYRACUSE, NY, 13201, 1354, USA (Type of address: Service of Process)
1999-10-06 2001-09-07 Address P.O. BOX 1354, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)
1993-10-27 2001-09-07 Address 800 HIAWATHA BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-10-27 1999-10-06 Address 800 WEST HIAWATHA BOULEVARD, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909006089 2013-09-09 BIENNIAL STATEMENT 2013-09-01
120504002113 2012-05-04 BIENNIAL STATEMENT 2011-09-01
070925002520 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051125002355 2005-11-25 BIENNIAL STATEMENT 2005-09-01
030916002127 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010907002706 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991006002261 1999-10-06 BIENNIAL STATEMENT 1999-09-01
980106002378 1998-01-06 BIENNIAL STATEMENT 1997-09-01
931027002657 1993-10-27 BIENNIAL STATEMENT 1993-09-01
B182520-2 1985-01-15 ASSUMED NAME CORP INITIAL FILING 1985-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339437105 0215800 2013-10-23 800 HIAWATHA BOULEVARD WEST, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-10-23
Case Closed 2014-01-07

Related Activity

Type Complaint
Activity Nr 855278
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100134 F02
Issuance Date 2013-12-27
Abatement Due Date 2014-01-09
Current Penalty 140.0
Initial Penalty 140.0
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using a tight-fitting facepiece respirator were not annually fit tested: a) Shredder Electrical Room - On or about 23 October, 2013 - Employees required to wear half faced air purifying respirators had not been fit tested annually. Last fit test was conducted sometime in June of 2012. Roth Steel Corporation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.134(f)(2), which was contained in OSHA inspection number 471619, citation number 01, item number 001 and was affirmed as a final order on 13 September, 2013, with respect to a workplace located at 800 Hiawatha Blvd, Syracuse, NY.
334670023 0215800 2012-06-13 800 HIAWATHA BLVD, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-06-22
Emphasis L: METRECYCL
Case Closed 2013-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-08-02
Current Penalty 1666.0
Initial Penalty 2380.0
Final Order 2012-09-13
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floor(s) or platform(s) 4 feet or more above the adjacent floor or ground level were not guarded by standard railings (or the equivalent as specified in 29 CFR 1910.23(e)(3)(i) through (v)), on all open sides: a) SGM Platform, on or about 6/13/12: Open sided work platform was not provided with a standard railing, thereby exposing employees to 5 foot 5 inch fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100254 B04 IV
Issuance Date 2012-08-02
Current Penalty 1666.0
Initial Penalty 2380.0
Final Order 2012-09-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.254(b)(4)(iv): Terminals for welding leads were not protected from accidental contact by personnel or metal objects: a) Outside the facility, on or about 6/13/12: Portable Miller welder, terminal on the hot side was not protected from accidental contact, thereby, exposing the operater to exposed energized parts.
334716198 0215800 2012-06-13 800 HIAWATHA BLVD, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-06-22
Emphasis L: METRECYCL
Case Closed 2012-08-28

Related Activity

Type Complaint
Activity Nr 387695
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2012-08-02
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2012-09-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employer did not ensure that an employee using a tight fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) was used, and at least annually thereafter: a) Torching Area, on or about 6/22/12: Employee required to wear half face air purifying respirators had not been fit tested annually. Last fit test conducted was sometime in 2010.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153881 Intrastate Non-Hazmat 2014-01-13 150000 2013 10 6 Private(Property)
Legal Name ROTH STEEL CORPORATION
DBA Name -
Physical Address 800 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, US
Mailing Address 800 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, US
Phone (315) 475-8431
Fax (315) 475-6070
E-mail SSIKES@ROTHSTEEL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State