Search icon

BURGESS STEEL PRODUCTS CORP.

Company Details

Name: BURGESS STEEL PRODUCTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1978 (47 years ago)
Date of dissolution: 30 Oct 2003
Entity Number: 500983
ZIP code: 07631
County: New York
Place of Formation: New Jersey
Address: 200 W. FOREST AVE PO BOX 9880, ENGLEWOOD, NJ, United States, 07631
Principal Address: 200 W. FOREST AVE., ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W. FOREST AVE PO BOX 9880, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
EUGENE GUERIN Chief Executive Officer 200 W. FOREST AVE., ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
1998-09-09 2003-10-30 Address 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-01 1998-09-09 Address 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-08-18 1997-05-01 Address 208 WEST FOREST AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1993-08-18 1997-05-01 Address 208 WEST FOREST AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1983-02-28 1997-05-01 Address & FEILER, ESQS., 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160108061 2016-01-08 ASSUMED NAME CORP INITIAL FILING 2016-01-08
031030000832 2003-10-30 SURRENDER OF AUTHORITY 2003-10-30
020712002267 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000711002126 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980909000330 1998-09-09 CERTIFICATE OF CHANGE 1998-09-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-01
Type:
Planned
Address:
1 CENTRAL PARK WEST, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-14
Type:
Unprog Rel
Address:
P.O. BOX 455 HANGER #6 , LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-26
Type:
Prog Related
Address:
BROADWAY BETWEEN 45TH 46TH STREETS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-22
Type:
Planned
Address:
PROMENADE RESTAURANTS, New York -Richmond, NY, 10020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-05
Type:
Planned
Address:
1166 AVE OF THE AMERICAS, New York -Richmond, NY, 10086
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State