Search icon

NATIONAL STEEL SUPPLY, INC.

Company Details

Name: NATIONAL STEEL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1981 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 689934
ZIP code: 10473
County: Queens
Place of Formation: New York
Address: 700 HAVEMEYER AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT ANZA Chief Executive Officer 700 HAVEMEYER AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 HAVEMEYER AVE, BRONX, NY, United States, 10473

History

Start date End date Type Value
1999-07-06 2005-05-13 Address 145-64 LIBERTY AVENUE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1997-06-25 2005-05-13 Address 145-64 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1997-06-25 2005-05-13 Address 145-64 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1981-04-02 1999-07-06 Address 112-11 159TH ST, JAMCIA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245978 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090401002903 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070411003054 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050513002632 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030402002164 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010418002179 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990706000628 1999-07-06 CERTIFICATE OF CHANGE 1999-07-06
990412002272 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970625002116 1997-06-25 BIENNIAL STATEMENT 1997-04-01
940712000276 1994-07-12 CERTIFICATE OF AMENDMENT 1994-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-10 No data 576 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126666 CL VIO INVOICED 2011-02-01 62.5 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660787 0216000 2004-08-26 700 HAVEMEYER AVE., BRONX, NY, 10473
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-08-26
Emphasis S: AMPUTATIONS
Case Closed 2004-10-18

Related Activity

Type Complaint
Activity Nr 203601448
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2004-09-22
Abatement Due Date 2004-11-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2004-09-22
Abatement Due Date 2004-11-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 2004-09-22
Abatement Due Date 2004-11-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 2004-09-22
Abatement Due Date 2004-11-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2004-09-22
Abatement Due Date 2004-11-09
Nr Instances 1
Nr Exposed 6
Gravity 01
307660795 0216000 2004-08-26 700 HAVEMEYER AVE., BRONX, NY, 10473
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-08-26
Case Closed 2005-04-21

Related Activity

Type Complaint
Activity Nr 203601448
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-09-30
Abatement Due Date 2004-11-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-09-30
Abatement Due Date 2004-11-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1068527 Intrastate Non-Hazmat 2012-02-15 10000 2011 4 2 Private(Property)
Legal Name NATIONAL STEEL SUPPLY INC
DBA Name -
Physical Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, US
Mailing Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, US
Phone (718) 827-4170
Fax (718) 827-4173
E-mail HR@NATIONALSTEELSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State