Search icon

FULTON IRON & STEEL CO. INC.

Company Details

Name: FULTON IRON & STEEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1955 (70 years ago)
Date of dissolution: 03 Sep 1992
Entity Number: 96858
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 415 SOUTH FIRST STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULTON IRON & STEEL CO. INC. DOS Process Agent 415 SOUTH FIRST STREET, FULTON, NY, United States, 13069

Filings

Filing Number Date Filed Type Effective Date
920903000066 1992-09-03 CERTIFICATE OF DISSOLUTION 1992-09-03
B153504-2 1984-10-22 ASSUMED NAME CORP INITIAL FILING 1984-10-22
8946-77 1955-02-17 CERTIFICATE OF INCORPORATION 1955-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107691529 0215800 1989-07-18 3800 BURNET AVENUE, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-10-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-08-09
Abatement Due Date 1989-08-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1989-08-09
Abatement Due Date 1989-08-18
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 G01 IVD
Issuance Date 1989-08-09
Abatement Due Date 1989-08-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100180 B01
Issuance Date 1989-08-09
Abatement Due Date 1989-09-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 3
Gravity 08
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100180 D03
Issuance Date 1989-08-09
Abatement Due Date 1989-09-12
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100180 D04
Issuance Date 1989-08-09
Abatement Due Date 1989-09-12
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 1989-08-09
Abatement Due Date 1989-09-12
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 1989-08-09
Abatement Due Date 1989-09-12
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100180 I04 I
Issuance Date 1989-08-09
Abatement Due Date 1989-08-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1989-08-09
Abatement Due Date 1989-08-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1989-08-09
Abatement Due Date 1989-09-12
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1989-08-09
Abatement Due Date 1989-08-14
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-08-09
Abatement Due Date 1989-08-14
Nr Instances 1
Nr Exposed 4
Gravity 02
2151124 0215800 1985-11-25 3800 BURNET AVE., EAST SYRACYSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-11-25
Case Closed 1985-11-25

Related Activity

Type Referral
Activity Nr 900875790
Safety Yes
2257012 0215800 1985-11-21 3800 BURNET AVE., EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-11-21
Case Closed 1985-11-21
12057162 0215800 1982-01-14 3800 BURNET AVE, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-01-14
Case Closed 1982-02-17

Related Activity

Type Complaint
Activity Nr 320440191

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-01-25
Abatement Due Date 1982-01-28
Nr Instances 1
12057063 0215800 1981-12-14 3800 BURNET AVE, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-12-14
Case Closed 1982-01-29

Related Activity

Type Complaint
Activity Nr 320440035

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1981-12-18
Abatement Due Date 1981-12-21
Nr Instances 4
11990462 0215800 1977-09-30 3800 BURNET AVE, East Syracuse, NY, 13057
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-30
Case Closed 1984-03-10
11990322 0215800 1977-08-17 3800 BURNET AVE, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1977-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-08-23
Abatement Due Date 1977-09-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-08-23
Abatement Due Date 1977-08-31
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-08-23
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-08-23
Abatement Due Date 1977-08-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100180 B02
Issuance Date 1977-08-23
Abatement Due Date 1977-09-26
Nr Instances 9
Citation ID 02008
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1977-08-23
Abatement Due Date 1977-09-26
Nr Instances 9
Citation ID 02009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-23
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-08-23
Abatement Due Date 1977-09-09
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-08-23
Abatement Due Date 1977-08-31
Nr Instances 1
12004529 0215800 1977-03-01 415 S FIRST ST, Fulton, NY, 13069
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-03-01
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State