Search icon

ABCO STEEL EQUIPMENT CO., INC.

Company Details

Name: ABCO STEEL EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1945 (80 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 56310
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNARD KAUFMAN DOS Process Agent 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-826506 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A779021-2 1981-07-06 ASSUMED NAME CORP INITIAL FILING 1981-07-06
6455-14 1945-07-26 CERTIFICATE OF INCORPORATION 1945-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11759545 0215000 1979-11-09 27 WEST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-09
Case Closed 1984-03-10
11822947 0215000 1979-02-12 27 WEST 21 ST STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1980-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-03-07
Abatement Due Date 1979-03-23
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-01-15
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100108 E01 I
Issuance Date 1979-03-07
Abatement Due Date 1979-03-10
Current Penalty 100.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100108 G06 I
Issuance Date 1979-03-07
Abatement Due Date 1979-03-10
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100215 A02
Issuance Date 1979-03-07
Abatement Due Date 1979-03-10
Current Penalty 100.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1979-03-07
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100108 G06 IV
Issuance Date 1979-03-07
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1979-03-07
Abatement Due Date 1979-03-27
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-07
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1979-03-07
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-03-07
Abatement Due Date 1979-03-27
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-07
Abatement Due Date 1979-03-27
Nr Instances 2
11724903 0215000 1976-12-08 27 WEST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-08
Case Closed 1976-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-12-10
Abatement Due Date 1976-12-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-12-10
Abatement Due Date 1976-12-15
Nr Instances 4
11773454 0215000 1975-10-29 27 WEST 21 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1984-03-10
11773389 0215000 1975-10-08 27 WEST 21 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-08
Case Closed 1984-03-10
11773181 0215000 1975-07-15 27 WEST 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1975-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-21
Abatement Due Date 1975-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-21
Abatement Due Date 1975-07-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-21
Abatement Due Date 1975-07-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100108 Q06 I
Issuance Date 1975-07-21
Abatement Due Date 1975-08-29
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100108 E01 I
Issuance Date 1975-07-21
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-29
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-21
Abatement Due Date 1975-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1975-07-21
Abatement Due Date 1975-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-07-21
Abatement Due Date 1975-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State