Search icon

BENT STEEL CO. INC.

Company Details

Name: BENT STEEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1953 (72 years ago)
Date of dissolution: 13 Jan 1995
Entity Number: 90662
County: Queens
Place of Formation: New York
Address: BANK OF MANHATTAN BLDG., ROOM 805, LONG ISLAND CITY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERRA STEEL WORKS, INC. DOS Process Agent BANK OF MANHATTAN BLDG., ROOM 805, LONG ISLAND CITY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
950113000149 1995-01-13 CERTIFICATE OF DISSOLUTION 1995-01-13
B007880-2 1983-08-04 ASSUMED NAME CORP INITIAL FILING 1983-08-04
8425-23 1953-02-17 CERTIFICATE OF AMENDMENT 1953-02-17
8419-11 1953-02-06 CERTIFICATE OF INCORPORATION 1953-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11907110 0215600 1980-10-16 58-25 63RD STREET, New York -Richmond, NY, 11379
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-28
Case Closed 1980-10-31
11892270 0215600 1980-08-01 58-25 63 ST, New York -Richmond, NY, 11379
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-01
Case Closed 1984-03-10
11891892 0215600 1979-12-18 58-25 63 ST, New York -Richmond, NY, 11378
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1980-10-31

Related Activity

Type Accident
Activity Nr 350026001

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-12-26
Abatement Due Date 1980-10-15
Current Penalty 120.0
Initial Penalty 200.0
Contest Date 1980-01-15
Final Order 1980-06-16
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-12-26
Abatement Due Date 1980-02-06
Current Penalty 96.0
Initial Penalty 160.0
Contest Date 1980-01-15
Final Order 1980-06-16
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-12-26
Abatement Due Date 1980-02-06
Current Penalty 96.0
Initial Penalty 160.0
Contest Date 1980-01-15
Final Order 1980-06-16
Nr Instances 2
11853488 0215600 1978-09-28 58-25 63 STREET, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1980-02-20
11851631 0215600 1977-06-29 43-24 37 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1984-03-10
11851482 0215600 1977-06-08 43 24 37 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1978-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-06-13
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-06-13
Abatement Due Date 1977-06-16
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State