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)
1978-07-19 1983-02-28 Address HANDLER, 100 PARK 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
980730002009 1998-07-30 BIENNIAL STATEMENT 1998-07-01
970501002181 1997-05-01 BIENNIAL STATEMENT 1996-07-01
930818002248 1993-08-18 BIENNIAL STATEMENT 1993-07-01
A954416-2 1983-02-28 CERTIFICATE OF AMENDMENT 1983-02-28
A502205-4 1978-07-19 APPLICATION OF AUTHORITY 1978-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17776469 0215000 1996-05-01 1 CENTRAL PARK WEST, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-08
Case Closed 1996-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 582.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 800.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 IIIB
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 J01 IIIC
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 1036.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260405 J01 IIIB
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260405 J01 IIIC
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 582.0
Initial Penalty 582.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106752686 0215600 1991-11-14 P.O. BOX 455 HANGER #6 , LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-02
Case Closed 1992-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 5
Gravity 05
2275501 0215000 1985-06-26 BROADWAY BETWEEN 45TH 46TH STREETS, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-08-06
Abatement Due Date 1985-08-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-08-06
Abatement Due Date 1985-08-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1985-08-06
Abatement Due Date 1985-08-16
Nr Instances 1
Nr Exposed 2
11809324 0215000 1983-09-22 PROMENADE RESTAURANTS, New York -Richmond, NY, 10020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-23
Case Closed 1983-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11760147 0215000 1980-06-05 1166 AVE OF THE AMERICAS, New York -Richmond, NY, 10086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1984-03-10
11734969 0215000 1980-05-05 1166 AVE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1980-05-12
Case Closed 1980-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-05-19
Abatement Due Date 1980-05-22
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-05-19
Abatement Due Date 1980-05-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State