Search icon

STEEL SLIDES, INC.

Company Details

Name: STEEL SLIDES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1954 (71 years ago)
Date of dissolution: 03 Feb 2003
Entity Number: 93375
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 261 BORADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% COHEN & MALTZ DOS Process Agent 261 BORADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1954-01-27 1957-10-24 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030203000034 2003-02-03 CERTIFICATE OF MERGER 2003-02-03
B155701-2 1984-10-29 ASSUMED NAME CORP INITIAL FILING 1984-10-29
82274 1957-10-24 CERTIFICATE OF AMENDMENT 1957-10-24
9140-75 1955-11-01 CERTIFICATE OF AMENDMENT 1955-11-01
8657-15 1954-01-27 CERTIFICATE OF INCORPORATION 1954-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532542 0213100 1988-06-21 255 LAKE STREET, YONKERS, NY, 10701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-23

Related Activity

Type Inspection
Activity Nr 106532633
106532633 0213100 1988-04-06 255 LAKE AVE., YONKERS, NY, 10701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-04-06
Case Closed 1988-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1988-05-06
Abatement Due Date 1988-06-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-05-06
Abatement Due Date 1988-05-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-05-06
Abatement Due Date 1988-05-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1988-05-06
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
2037349 0213100 1985-02-27 255 LAKE AVE, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1985-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1985-03-01
Abatement Due Date 1985-03-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
2037018 0213100 1985-02-14 255 LAKE AVE., YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-28
Case Closed 1985-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1985-05-29
Abatement Due Date 1985-11-29
Nr Instances 5
Nr Exposed 2
10773299 0213100 1983-05-18 255 LAKE AVE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-18
Case Closed 1983-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-05-20
Abatement Due Date 1983-05-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-05-20
Abatement Due Date 1983-06-06
Nr Instances 1
12078119 0235500 1981-01-16 255 LAKE AVENUE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-21
Case Closed 1981-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-02-04
Abatement Due Date 1981-03-02
Current Penalty 33.0
Initial Penalty 120.0
Contest Date 1981-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1981-02-04
Abatement Due Date 1981-02-07
Current Penalty 22.0
Initial Penalty 90.0
Contest Date 1981-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1981-02-04
Abatement Due Date 1981-03-02
Contest Date 1981-03-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1981-02-04
Abatement Due Date 1981-03-02
Contest Date 1981-03-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-02-04
Abatement Due Date 1981-02-07
Contest Date 1981-03-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1981-02-04
Abatement Due Date 1981-02-07
Contest Date 1981-03-15
Nr Instances 1
12126447 0235500 1978-02-24 1 LAWTON STREET, Yonkers, NY, 10705
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1984-03-10
12126264 0235500 1978-01-19 1 LAWTON STREET, Yonkers, NY, 10705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-19
Case Closed 1978-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1978-02-03
Abatement Due Date 1978-02-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1978-02-03
Abatement Due Date 1978-02-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-03
Abatement Due Date 1978-02-06
Nr Instances 1
12079232 0235500 1974-09-05 1 LAWTON STREET, Yonkers, NY, 10705
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11633682 0235200 1974-03-15 580 NEPPERHAN AVENUE, Yonkers, NY, 10705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-27
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1974-03-22
Abatement Due Date 1974-03-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-22
Abatement Due Date 1974-04-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 B
Issuance Date 1974-03-22
Abatement Due Date 1974-04-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State