Search icon

MIDWEST STEEL ERECTION, INC.

Company Details

Name: MIDWEST STEEL ERECTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1982 (43 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 790578
ZIP code: 10019
County: New York
Place of Formation: Michigan
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1222066 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A899161-6 1982-08-31 APPLICATION OF AUTHORITY 1982-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10765097 0213100 1983-05-26 CHARLES POINT, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-06-10
Abatement Due Date 1983-06-13
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1983-07-08
Final Order 1983-12-21
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-06-10
Abatement Due Date 1983-06-13
Current Penalty 30.0
Initial Penalty 240.0
Contest Date 1983-07-08
Final Order 1983-12-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-05-27
Abatement Due Date 1983-05-27
Contest Date 1983-07-08
Final Order 1983-12-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-05-27
Abatement Due Date 1983-05-27
Contest Date 1983-07-08
Final Order 1983-12-21
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State