Search icon

ORANGE STEEL ERECTORS INC.

Company Details

Name: ORANGE STEEL ERECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 487302
ZIP code: 12575
County: Orange
Place of Formation: New York
Address: 21 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12575

Chief Executive Officer

Name Role Address
ROGER WALTERS Chief Executive Officer 21 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12575

History

Start date End date Type Value
1996-05-28 1998-05-01 Address 21 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-05-02 Address 21 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office)
1992-12-09 1996-05-28 Address BOX 120C STONE CASTLE RD., ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer)
1992-12-09 1996-05-28 Address BOX 120C STONE CASTLE RD., ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office)
1992-12-09 1996-05-28 Address BOX 120C STONE CASTLE RD., ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)
1978-05-05 1992-12-09 Address P.O. BOX 212, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130820028 2013-08-20 ASSUMED NAME CORP INITIAL FILING 2013-08-20
DP-2113325 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080603002943 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060605002043 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040517002257 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020612002098 2002-06-12 BIENNIAL STATEMENT 2002-05-01
000502002327 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980501002209 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960528002434 1996-05-28 BIENNIAL STATEMENT 1996-05-01
921209002790 1992-12-09 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309204931 0213100 2006-02-09 415-453 ROUTE 9, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-09
Emphasis L: FALL
Case Closed 2008-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2006-02-24
Abatement Due Date 2006-03-01
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2006-02-24
Abatement Due Date 2006-03-01
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2006-02-24
Abatement Due Date 2006-03-01
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305775280 0216000 2004-02-04 1 CITY PLACE, WHITE PLAINS, NY, 10606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-02-09
Emphasis N: TRENCH, L: FALL
Case Closed 2004-06-07

Related Activity

Type Complaint
Activity Nr 203599832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2004-04-07
Abatement Due Date 2004-04-12
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2004-04-07
Abatement Due Date 2004-04-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
305770646 0216000 2003-05-20 220 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2008-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Current Penalty 1123.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Emphasis X
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D10 I
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Current Penalty 842.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302001839 0213100 1998-03-17 MAIN STREET, ORANGE CTY. COURT FACILITIES, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1998-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
110602265 0216000 1997-04-02 ROUTE 6 & 3131 EAST MAIN STREET, MOHEGAN LAKE, NY, 01547
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-04-04
Case Closed 1997-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1997-07-01
Abatement Due Date 1997-07-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
110607181 0216000 1996-11-19 512 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-11-20
Case Closed 1997-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-01-06
Abatement Due Date 1997-01-09
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1997-01-06
Abatement Due Date 1997-01-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1997-01-06
Abatement Due Date 1997-01-09
Nr Instances 1
Nr Exposed 1
Gravity 01
109121467 0216000 1996-05-20 1 CITY PLACE, WHITE PLAINS, NY, 10606
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-05-20
Case Closed 1996-06-05

Related Activity

Type Inspection
Activity Nr 109121442

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-05-23
Abatement Due Date 1996-05-29
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1996-05-23
Abatement Due Date 1996-05-29
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-05-23
Abatement Due Date 1996-05-29
Nr Instances 1
Nr Exposed 3
Gravity 05
122250210 0213100 1994-06-17 105 DUNNING ROAD - PARK MANOR NURSING HOME, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
113929723 0213100 1991-05-13 54 WEST MAIN STREET, WASHINGTONVILLE, NY, 10992
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1991-05-24
2262582 0213100 1985-12-10 ROUTE 9 MARIST COLLEGE, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-10
Case Closed 1986-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1985-12-12
Abatement Due Date 1985-12-14
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1985-12-12
Abatement Due Date 1985-12-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-08-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-02-08
Abatement Due Date 1985-02-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260751 D
Issuance Date 1985-02-08
Abatement Due Date 1985-02-11
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-02-22
Abatement Due Date 1984-02-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-09
Case Closed 1980-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-01-22
Abatement Due Date 1980-01-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State