Search icon

MILLENNIUM STEEL LTD.

Company Details

Name: MILLENNIUM STEEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1980 (45 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 642902
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 305 PATCHOGUE ROAD, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MOORE ESQ. DOS Process Agent 305 PATCHOGUE ROAD, PORT JEFFERSON, NY, United States, 11776

Filings

Filing Number Date Filed Type Effective Date
DP-574862 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A688322-3 1980-08-01 CERTIFICATE OF INCORPORATION 1980-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1023431 0214700 1985-01-04 1010 NORTHERN BLVD, GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1985-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-01-10
Abatement Due Date 1985-01-13
Nr Instances 1
Nr Exposed 1
656959 0214700 1984-11-14 1010 NORTHERN BLVD., GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-15
Case Closed 1986-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-11-19
Abatement Due Date 1984-11-21
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1984-12-12
Final Order 1986-05-28
Nr Instances 1
Nr Exposed 2
1738871 0214700 1984-04-18 TRIAD 4 NORTH OF UNION TPKE EAST OF SPERRYS, LAKE SUCCESS, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-04-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State