Search icon

STEELCOR BUILDERS, INC.

Company Details

Name: STEELCOR BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1984 (41 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 904717
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 10818 CRUMP ROAD, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10818 CRUMP ROAD, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
STEVEN SWINARSKI Chief Executive Officer 10818 CRUMP ROAD, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
1984-03-26 1992-12-07 Address 4217 MEADOWBROOK PKWAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1451564 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940415002453 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930510002291 1993-05-10 BIENNIAL STATEMENT 1993-03-01
921207000040 1992-12-07 CERTIFICATE OF AMENDMENT 1992-12-07
B083774-5 1984-03-26 CERTIFICATE OF INCORPORATION 1984-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910425 0213600 1989-09-19 RAVENWOOD NORTH PROJECT, BIG TREE & BAYVIEW RDS., HAMBURG, NY, 14075
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1989-11-03

Related Activity

Type Complaint
Activity Nr 73051393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-27
Abatement Due Date 1989-10-16
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1989-09-27
Abatement Due Date 1989-09-30
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E07
Issuance Date 1989-09-27
Abatement Due Date 1989-09-30
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
100864313 0213600 1988-04-26 ICE CREAM PLAZA, AKRON, NY, 14001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-04
Abatement Due Date 1988-05-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-05-04
Abatement Due Date 1988-05-07
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1988-05-04
Abatement Due Date 1988-05-07
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1988-05-04
Abatement Due Date 1988-05-07
Nr Instances 1
Nr Exposed 1
100668904 0213600 1987-11-17 2020 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1987-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-11-27
Abatement Due Date 1987-11-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-11-27
Abatement Due Date 1987-11-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-11-27
Abatement Due Date 1987-11-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
100865542 0213600 1987-10-06 2020 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1987-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State