Search icon

MCKINNEY STEEL, INC.

Company Details

Name: MCKINNEY STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1979 (45 years ago)
Entity Number: 596150
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: PO BOX 350, MONTICELLO, NY, United States, 12701
Principal Address: PO BOX 350, 9 MURRAN RD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC LERNER Chief Executive Officer PO BOX 350, 9 MURRAN RD, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 350, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1995-06-14 2000-01-21 Address PO BOX 350, EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1995-06-14 2000-01-21 Address PO BOX 350, EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-07-07 2000-01-21 Address P.O. BOX 1378, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1979-12-03 1993-07-07 Address 60 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002188 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111220002235 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091214002444 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071224002705 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060127002689 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040102002131 2004-01-02 BIENNIAL STATEMENT 2003-12-01
011224002178 2001-12-24 BIENNIAL STATEMENT 2001-12-01
000121002682 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971209002576 1997-12-09 BIENNIAL STATEMENT 1997-12-01
950614002277 1995-06-14 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2249522 0213100 1986-01-21 927 BROADWAY, ALBANY, NY, 12207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-01-21

Related Activity

Type Referral
Activity Nr 900716150
Safety Yes
1713593 0213100 1984-11-15 927 BROADWAY, ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-16
Case Closed 1985-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1984-11-26
Abatement Due Date 1984-12-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100184 E01
Issuance Date 1984-11-26
Abatement Due Date 1984-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100184 E03 II
Issuance Date 1984-11-26
Abatement Due Date 1984-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100243 C01
Issuance Date 1984-11-26
Abatement Due Date 1984-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 2
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-11-26
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 5
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 5
Citation ID 03005
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100184 C01
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 2
Citation ID 03007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-11-26
Abatement Due Date 1984-12-26
Nr Instances 1
Nr Exposed 1
10710192 0213100 1982-04-05 927 BROADWAY, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-06-16
Case Closed 1982-08-24

Related Activity

Type Referral
Activity Nr 909015646

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1982-06-16
Abatement Due Date 1982-06-19
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1982-06-16
Abatement Due Date 1982-06-23
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1982-06-16
Abatement Due Date 1982-06-23
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1982-06-16
Abatement Due Date 1982-06-23
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1982-06-21
Abatement Due Date 1982-08-21
Nr Instances 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-06-21
Abatement Due Date 1982-06-24
Nr Instances 4
Citation ID 01003C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-06-21
Abatement Due Date 1982-08-21
Nr Instances 4
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-06-29
Abatement Due Date 1982-06-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 3
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100095 L02 II
Issuance Date 1982-06-21
Abatement Due Date 1982-06-28
Nr Instances 3
Citation ID 02001C
Citaton Type Serious
Standard Cited 19100095 M01
Issuance Date 1982-06-21
Abatement Due Date 1982-06-28
Nr Instances 4
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1982-08-09
Abatement Due Date 1982-07-06
Current Penalty 175.0
Initial Penalty 720.0
Nr Instances 1
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101025 F03 II
Issuance Date 1982-07-20
Abatement Due Date 1982-09-19
Nr Instances 1
Citation ID 03001C
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1982-07-20
Abatement Due Date 1982-09-19
Nr Instances 1
Citation ID 03002
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 1982-08-09
Abatement Due Date 1982-09-19
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 04001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-07-20
Abatement Due Date 1983-01-19
Nr Instances 6
Citation ID 04002
Citaton Type Other
Standard Cited 19101025 G01
Issuance Date 1982-07-20
Abatement Due Date 1982-07-27
Nr Instances 1
Citation ID 04003
Citaton Type Other
Standard Cited 19101025 I03 I
Issuance Date 1982-07-20
Abatement Due Date 1982-07-27
Nr Instances 1
Citation ID 04004
Citaton Type Other
Standard Cited 19101025 I04 III
Issuance Date 1982-07-20
Abatement Due Date 1982-07-27
Nr Instances 1
Citation ID 04005A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-07-20
Abatement Due Date 1982-09-19
Nr Instances 5
Citation ID 04005B
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1982-07-20
Abatement Due Date 1982-09-19
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State