Search icon

MID ISLAND STEEL CORP.

Company Details

Name: MID ISLAND STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1980 (45 years ago)
Entity Number: 647988
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 295 Middle Island Rd, Medford, NY, United States, 11763
Principal Address: 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2F5GJCYEWM3 2022-06-26 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, 1518, USA 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA

Business Information

URL www.midislandsteel.com
Division Name MID ISLAND STEEL CORP
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-10-02
Initial Registration Date 2020-09-29
Entity Start Date 1980-08-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA LACK
Role OFFICE MANAGER
Address 295 MIDDLE ISLAND ROAD, MEDFORE, NY, 11763, USA
Government Business
Title PRIMARY POC
Name CINDY LACK
Role OFFICE MANAGER
Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CARTER R. MANZ Chief Executive Officer 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 Middle Island Rd, Medford, NY, United States, 11763

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2006-09-27 2024-07-16 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-09-27 2024-07-16 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2002-08-07 2006-09-27 Address 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2002-08-07 2006-09-27 Address 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1995-04-05 2006-09-27 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, 1518, USA (Type of address: Principal Executive Office)
1995-04-05 2002-08-07 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, 1518, USA (Type of address: Chief Executive Officer)
1995-04-05 2002-08-07 Address 779 JERICHO TURNPIKE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1980-08-28 1995-04-05 Address 779 JERICHO TPKE., ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1980-08-28 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716002518 2024-07-16 BIENNIAL STATEMENT 2024-07-16
140801006085 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006089 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101110002925 2010-11-10 BIENNIAL STATEMENT 2010-08-01
080805003097 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060927002314 2006-09-27 BIENNIAL STATEMENT 2006-08-01
040907002501 2004-09-07 BIENNIAL STATEMENT 2004-08-01
040414000144 2004-04-14 CERTIFICATE OF AMENDMENT 2004-04-14
020807002531 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000727002453 2000-07-27 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346080997 0214700 2022-06-29 295 MIDDLE ISLAND RD., MEDFORD, NY, 11763
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-06-29
Emphasis N: AMPUTATE
Case Closed 2023-10-12

Related Activity

Type Referral
Activity Nr 1919812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 N03 I
Issuance Date 2022-12-27
Abatement Due Date 2023-01-03
Current Penalty 4000.0
Initial Penalty 5801.0
Contest Date 2023-02-24
Final Order 2023-05-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(n)(3)(i):The load was not well secured and properly balanced in the sling or lifting device before it was lifted more than a few inches: (a) Workplace, 295 Middle Island Rd., Medford, NY: A remote operated gantry crane was used to lift a 20 foot steel I-beam. The beam was rigged using a single chain, J hook and clamp which created an unbalanced load when elevated, on or about 6/24/2022. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 J02 I
Issuance Date 2022-12-27
Abatement Due Date 2023-01-09
Current Penalty 4000.0
Initial Penalty 5801.0
Contest Date 2023-02-24
Final Order 2023-05-22
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(2)(iv): Monthly inspections of hoist chains, with a certification record which includes the date of inspection, the signature of the person who performed the inspection and an identifier of the chain which was inspected, were not performed: (a) Workplace, 295 Middle Island Rd., Medford, NY: Monthly inspections with written certifications were not performed on the chains to rig steel I-beams to a 10 ton Kone overhead crane; on or about 6/29/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2022-12-27
Abatement Due Date 2023-01-09
Current Penalty 4000.0
Initial Penalty 5801.0
Contest Date 2023-02-24
Final Order 2023-05-22
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(3): A complete periodic inspection of crane(s) had not been conducted in the past 12 months: (a) Workplace, 295 Middle Island Rd., Medford, NY: A complete inspection of the Employer's Kone 10 ton Overhead Bridge Crane had not been conducted in the previous 12 months; on or about 6/29/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
341503423 0214700 2016-05-25 MEADOWS AT YAPHANK WILLIAM FLOYD PKWY, YAPHANK, NY, 11980
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-05-25
Emphasis L: FALL
Case Closed 2016-08-05

Related Activity

Type Inspection
Activity Nr 1150303
Safety Yes
Type Inspection
Activity Nr 1150327
Safety Yes
Type Inspection
Activity Nr 1150348
Safety Yes
Type Inspection
Activity Nr 1150352
Safety Yes
Type Inspection
Activity Nr 1150346
Safety Yes
Type Inspection
Activity Nr 1150320
Safety Yes
Type Inspection
Activity Nr 1150273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-06-17
Abatement Due Date 2016-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite, Building #3: Employees were doing arc welding work to install stairs using materials including, but not limited to, Excalibur 7018 welding rods (which include iron, limestone, fluoride, silicon, and quartz components). Safety data sheets were not immediately available to employees at the worksite; on or about 5/25/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
313429763 0215600 2011-01-19 80-45 WINCHESTER BOULEVARD BLDG #74, QUEENS VILLAGE, NY, 11427
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-04-15
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-04-21
Abatement Due Date 2011-05-17
Current Penalty 1500.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-04-21
Abatement Due Date 2011-04-26
Current Penalty 1500.0
Initial Penalty 2167.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-04-21
Abatement Due Date 2011-04-26
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-04-21
Abatement Due Date 2011-04-26
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7540727001 2020-04-07 0235 PPP 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763-1518
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432500
Loan Approval Amount (current) 432500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-1518
Project Congressional District NY-02
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 436220.68
Forgiveness Paid Date 2021-03-05
2121988607 2021-03-13 0235 PPS 295 Middle Island Rd, Medford, NY, 11763-1518
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432500
Loan Approval Amount (current) 432500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1518
Project Congressional District NY-02
Number of Employees 22
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 436149.59
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1294473 Interstate 2023-12-22 2500 2022 4 2 Private(Property)
Legal Name MID ISLAND STEEL CORP
DBA Name -
Physical Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, US
Mailing Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, US
Phone (631) 696-0066
Fax (631) 696-8876
E-mail CINDY@MIDISLANDSTEEL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 5
Vehicle Maintenance BASIC Roadside Performance measure value .5
Total Number of Vehicle Inspections for the measurement period 4
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0280958
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-15
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 66124MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXCYXEHFH8477
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L08003057
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 88209ML
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFC9KDKR0897
Decal number of the main unit 32701923
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-15
Code of the violation 39355C2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation CMV other than truck-tractor manufactured on or after March 1 1998 not equipped with an antilock brake system
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State