Name: | FALLS STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1979 (46 years ago) |
Date of dissolution: | 08 Jul 2009 |
Entity Number: | 563511 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3303 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305 |
Principal Address: | 3303 HIGHLAND AVENUE, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3303 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
DONNA D. DUNCAN | Chief Executive Officer | 420 IRVING DRIVE, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-14 | 1997-06-03 | Address | 7130 COLONIAL DR, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190626101 | 2019-06-26 | ASSUMED NAME LLC INITIAL FILING | 2019-06-26 |
090708000342 | 2009-07-08 | CERTIFICATE OF DISSOLUTION | 2009-07-08 |
050726002670 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030519002219 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010606002090 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990616002301 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970603002222 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
930628003027 | 1993-06-28 | BIENNIAL STATEMENT | 1993-06-01 |
A583570-4 | 1979-06-14 | CERTIFICATE OF INCORPORATION | 1979-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106886815 | 0213600 | 1990-11-27 | 231 THIRD STREET, NIAGARA FALLS, NY, 14302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901191346 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-12-10 |
Abatement Due Date | 1991-01-07 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1990-12-10 |
Abatement Due Date | 1991-01-07 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-12-10 |
Abatement Due Date | 1991-01-07 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1990-12-10 |
Abatement Due Date | 1990-12-13 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-05-14 |
Case Closed | 1986-06-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A01 |
Issuance Date | 1986-05-19 |
Abatement Due Date | 1986-05-22 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1981-05-04 |
Case Closed | 1981-05-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 M06 |
Issuance Date | 1981-05-22 |
Abatement Due Date | 1981-05-14 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State