Search icon

NATIONWIDE STEEL CORP.

Company Details

Name: NATIONWIDE STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1982 (43 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 802173
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 168 TOWN LINE ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONWIDE STEEL CORP. DOS Process Agent 168 TOWN LINE ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1982-11-03 1987-08-21 Address 411 LEXINGTON AVE., NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-809544 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B536566-3 1987-08-21 CERTIFICATE OF AMENDMENT 1987-08-21
A916768-4 1982-11-03 CERTIFICATE OF INCORPORATION 1982-11-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-27
Type:
Planned
Address:
267 BAY SHORE ROAD, DEER PARK, NY, 11729
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1986-09-02
Type:
Planned
Address:
30 BOND STREET, GREAT NECK, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-10
Type:
Planned
Address:
297 BAYSHORE RD, DEER PARK, NY, 11703
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1983-11-08
Type:
Planned
Address:
535 RTE 110, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-24
Type:
Prog Related
Address:
130TH STREET & LEXINGTON AVE, New York -Richmond, NY, 10037
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOUTH CAROLINA STEEL CORP.
Party Role:
Plaintiff
Party Name:
NATIONWIDE STEEL CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State