Search icon

G & H STEEL SERVICE, INC.

Company Details

Name: G & H STEEL SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 06 Feb 1956 (69 years ago)
Entity Number: 99445
County: New York
Place of Formation: Pennsylvania

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-21 2000-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 1999-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1988-04-28 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-28 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-04-27 1988-04-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-04-27 1988-04-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-02-06 1965-04-27 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130418008 2013-04-18 ASSUMED NAME CORP INITIAL FILING 2013-04-18
000119000410 2000-01-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2000-01-19
991122000233 1999-11-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-11-22
990921000960 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
B633443-2 1988-04-28 CERTIFICATE OF AMENDMENT 1988-04-28
494295 1965-04-27 CERTIFICATE OF AMENDMENT 1965-04-27
5604 1956-02-06 APPLICATION OF AUTHORITY 1956-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12050530 0215800 1976-10-29 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-29
Case Closed 1984-03-10
12050506 0215800 1976-10-13 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1977-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Current Penalty 400.0
Initial Penalty 650.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A08
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State