Search icon

KURTZ STEEL CORP.

Company Details

Name: KURTZ STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1954 (71 years ago)
Entity Number: 94536
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 235 ALTESSA BLVD, P.O. BOX 1549, MELVILLE, NY, United States, 11747
Principal Address: 75 WINDSOR AVENUE, P.O. BOX 1549, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KURTZ STEEL CORP. DOS Process Agent 235 ALTESSA BLVD, P.O. BOX 1549, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
NORMAN KURTZ, PRESIDENT Chief Executive Officer 75 WINDSOR AVENUE, P.O. BOX 1549, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1993-01-07 2018-06-04 Address 75 WINDSOR AVENUE, P.O. BOX 1549, MINEOLA, NY, 11501, 0903, USA (Type of address: Service of Process)
1954-06-03 1993-01-07 Address P.O. BOX NO. 1, WINDSOR AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604008448 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160614006536 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140609006296 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120711002385 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100624002690 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080620002849 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060530003098 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040803002486 2004-08-03 BIENNIAL STATEMENT 2004-06-01
020516002252 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000526002506 2000-05-26 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561075 0214700 1989-03-07 MID ISLAND PLAZA, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 03
100557214 0214700 1988-07-19 18N PARK AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-22
Case Closed 1988-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-07-28
Abatement Due Date 1988-07-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
100558394 0214700 1988-04-06 MID-ISLAND SHOPPING PLAZA, BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-13
Case Closed 1988-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1988-04-22
Abatement Due Date 1988-04-25
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1988-04-22
Abatement Due Date 1988-04-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
100680750 0214700 1987-12-16 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-16
Case Closed 1987-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-12-22
Abatement Due Date 1987-12-25
Nr Instances 1
Nr Exposed 7
17542077 0214700 1986-11-10 935 NORTHERN BLVD., GREAT NECK, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-12
Case Closed 1986-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1986-11-17
Abatement Due Date 1986-11-24
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1986-11-17
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 1
17643792 0214700 1986-02-14 CUBA HILL ROAD & PULASKI ROAD, GREENLAWN, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1986-02-19
Abatement Due Date 1986-02-22
Nr Instances 1
Nr Exposed 6
2281467 0214700 1985-11-14 1601 VETS HWY., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-14
Case Closed 1985-11-14
699736 0214700 1984-10-10 OLD SOD FARM ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-11
Case Closed 1984-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1984-10-15
Abatement Due Date 1984-10-18
Nr Instances 1
Nr Exposed 4
111278 0214700 1984-03-27 75 WINDSOR AVE, Garden City, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-27
Case Closed 1984-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-03-28
Abatement Due Date 1984-04-09
Nr Instances 3
110718 0214700 1984-03-06 NASSAU & LAKEWOOD RD, Roosevelt, NY, 11575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-07
Case Closed 1984-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-03-08
Abatement Due Date 1984-03-11
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-06
Case Closed 1984-02-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-19
Case Closed 1984-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-12-23
Abatement Due Date 1983-12-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1982-11-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1982-05-13
Abatement Due Date 1982-06-07
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-23
Case Closed 1981-12-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-02
Case Closed 1981-07-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1981-01-12
Abatement Due Date 1981-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1981-01-12
Abatement Due Date 1981-01-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-10
Case Closed 1981-01-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-12-18
Abatement Due Date 1980-12-21
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-12-18
Abatement Due Date 1980-12-21
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1977-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1977-09-20
Abatement Due Date 1977-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1977-09-20
Abatement Due Date 1977-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1977-09-20
Abatement Due Date 1977-09-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-05
Case Closed 1978-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-05-10
Abatement Due Date 1977-05-13
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-05-15
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-05-14
Case Closed 1975-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-05-16
Abatement Due Date 1975-05-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1975-05-15
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260
Issuance Date 1975-05-16
Abatement Due Date 1975-05-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1975-05-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-10
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-05
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-06
Abatement Due Date 1973-12-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-09-06
Abatement Due Date 1973-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-09-06
Abatement Due Date 1973-09-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-09-06
Abatement Due Date 1973-09-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1974-09-06
Abatement Due Date 1973-10-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-06
Abatement Due Date 1973-10-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1972-09-21
Abatement Due Date 1972-09-25
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State