Search icon

SDL STEEL ERECTORS INC.

Branch

Company Details

Name: SDL STEEL ERECTORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1983 (42 years ago)
Date of dissolution: 27 Sep 1995
Branch of: SDL STEEL ERECTORS INC., Florida (Company Number 657603)
Entity Number: 845976
ZIP code: 32802
County: Orange
Place of Formation: Florida
Address: P.O. DRAWER 1991, ORLANDO, FL, United States, 32802

DOS Process Agent

Name Role Address
DONALD L. O'DELL DOS Process Agent P.O. DRAWER 1991, ORLANDO, FL, United States, 32802

Filings

Filing Number Date Filed Type Effective Date
DP-1226536 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A986218-4 1983-06-02 APPLICATION OF AUTHORITY 1983-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1033398 0213100 1984-11-19 BLDG 714, WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-28
Case Closed 1985-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-11-30
Abatement Due Date 1984-12-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-11-30
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-11-30
Abatement Due Date 1984-12-03
Nr Instances 1
10722692 0213100 1983-09-21 WOODBOURNE STATE PRISON, Woodbourne, NY, 12788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-22
Case Closed 1983-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-09-23
Abatement Due Date 1983-09-26
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State