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
Name | Role | Address |
---|---|---|
MARK L. ABELES | Chief Executive Officer | 1640 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1640 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1026327 | 0215600 | 1985-04-09 | 16-40 SUMMERFIELD STREET, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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