Search icon

UNITED STEEL & STRIP CORP.

Company Details

Name: UNITED STEEL & STRIP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1952 (73 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 84045
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 116 JOHN ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% NATHAN H. HERMAN DOS Process Agent 116 JOHN ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C214402-2 1994-08-23 ASSUMED NAME CORP INITIAL FILING 1994-08-23
DP-821720 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
617984-3 1967-05-11 CERTIFICATE OF AMENDMENT 1967-05-11
8238-105 1952-05-19 CERTIFICATE OF INCORPORATION 1952-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681756 0235300 1976-08-26 999 ESSEX STREET, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1984-03-10
11687712 0235300 1976-07-02 999 ESSEX STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-02
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-07-14
Abatement Due Date 1976-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-14
Abatement Due Date 1976-08-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-14
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-07-14
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-14
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-14
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-07-14
Abatement Due Date 1976-07-22
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-07-14
Abatement Due Date 1976-07-22
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State