Search icon

A. & G. STEEL RULE DIE CO., INC.

Company Details

Name: A. & G. STEEL RULE DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1951 (74 years ago)
Date of dissolution: 19 Sep 1995
Entity Number: 82582
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 116 WEST 21ST ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. & G. STEEL RULE DIE CO., INC. DOS Process Agent 116 WEST 21ST ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
950919000208 1995-09-19 CERTIFICATE OF DISSOLUTION 1995-09-19
A906759-2 1982-09-29 ASSUMED NAME CORP INITIAL FILING 1982-09-29
8088-49 1951-10-01 CERTIFICATE OF INCORPORATION 1951-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11826245 0215000 1982-12-15 38 21ST STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-20
Case Closed 1982-12-20
11755535 0215000 1977-04-01 32 WEST 29TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-01
Case Closed 1984-03-10
11725603 0215000 1977-02-23 32 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1977-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-31
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-28
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-02-28
Abatement Due Date 1977-03-06
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-02-28
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-02-28
Abatement Due Date 1977-03-04
Nr Instances 1
11819547 0215000 1975-11-17 32 WEST 20 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-17
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A08 I
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 D02
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-24
Abatement Due Date 1975-12-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9

Date of last update: 19 Mar 2025

Sources: New York Secretary of State