Search icon

EVERGREEN STEEL CORP.

Company Details

Name: EVERGREEN STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1934 (91 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 46324
County: Kings
Place of Formation: New York
Address: 563 METROPOLITAN AVENUE, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
EVERGREEN IRON & PIPE SUPPLY CORP. DOS Process Agent 563 METROPOLITAN AVENUE, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2088589 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C003021-2 1989-04-25 ASSUMED NAME CORP INITIAL FILING 1989-04-25
A538808-4 1978-12-20 CERTIFICATE OF MERGER 1978-12-20
A478101-3 1978-04-11 CERTIFICATE OF AMENDMENT 1978-04-11
361957 1963-01-17 CERTIFICATE OF AMENDMENT 1963-01-17
8695-86 1954-03-22 CERTIFICATE OF AMENDMENT 1954-03-22
8282-60 1952-07-23 CERTIFICATE OF AMENDMENT 1952-07-23
DES33538 1935-01-10 CERTIFICATE OF AMENDMENT 1935-01-10
4597-98 1934-01-24 CERTIFICATE OF INCORPORATION 1934-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11885126 0215600 1981-03-02 32-50 VERNON BLVD, New York -Richmond, NY, 11100
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-03-03
Case Closed 1981-05-01

Related Activity

Type Complaint
Activity Nr 320401904
Type Complaint
Activity Nr 320401912

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 C02
Issuance Date 1981-03-16
Abatement Due Date 1981-05-01
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 D03
Issuance Date 1981-03-16
Abatement Due Date 1981-05-01
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-03-16
Abatement Due Date 1981-04-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-03-16
Abatement Due Date 1981-05-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-03-16
Abatement Due Date 1981-04-01
Nr Instances 1
Related Event Code (REC) Complaint
11882149 0215600 1978-05-24 32-50 VERNON BLVD, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-24
Case Closed 1984-03-10
11881943 0215600 1978-03-29 32-50 VERNON BLVD, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1978-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-31
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-31
Abatement Due Date 1978-04-28
Nr Instances 2
11899226 0215600 1977-06-30 32-50 VERNON BLVD, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1984-03-10
11916210 0215600 1977-06-08 32-50 VERNON BLVD, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State