Search icon

H.T.A. STEEL SPECIALTY EQUIPMENT CORP.

Company Details

Name: H.T.A. STEEL SPECIALTY EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1979 (45 years ago)
Entity Number: 592082
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1640 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK L. ABELES Chief Executive Officer 1640 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1640 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1979-11-08 1995-04-05 Address 393 OLD COUNTRY, ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060105002855 2006-01-05 BIENNIAL STATEMENT 2005-11-01
011226002071 2001-12-26 BIENNIAL STATEMENT 2001-11-01
991220002226 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971105002408 1997-11-05 BIENNIAL STATEMENT 1997-11-01
950405002233 1995-04-05 BIENNIAL STATEMENT 1993-11-01
A619840-6 1979-11-08 CERTIFICATE OF INCORPORATION 1979-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1026327 0215600 1985-04-09 16-40 SUMMERFIELD STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-04-16
Case Closed 1986-01-10

Related Activity

Type Complaint
Activity Nr 70699574
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1985-07-01
Abatement Due Date 1985-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1985-07-01
Abatement Due Date 1985-07-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-07-01
Abatement Due Date 1985-07-12
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Other
Standard Cited 19100252 E02 II
Issuance Date 1985-07-01
Abatement Due Date 1985-08-07
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Other
Standard Cited 19100252 F02 II
Issuance Date 1985-07-01
Abatement Due Date 1985-08-16
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State