Search icon

FALLS STEEL ERECTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3303 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

Chief Executive Officer

Name Role Address
DONNA D. DUNCAN Chief Executive Officer 420 IRVING DRIVE, LEWISTON, NY, United States, 14092

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106886815 0213600 1990-11-27 231 THIRD STREET, NIAGARA FALLS, NY, 14302
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1991-01-14

Related Activity

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
17821976 0213600 1986-05-14 NATIONAL GUARD AIRBASE, TN. OF NIAGARA, NY, 14304
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
10846558 0213600 1981-05-04 CARBORUNDUM BUFFALO AVE PLANT, Niagara Falls, NY, 14303
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