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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901449 Other Labor Litigation 1989-10-02 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 6
Filing Date 1989-10-02
Transfer Date 1992-01-14
Termination Date 1993-05-13
Section 1132
Transfer Office 6
Transfer Docket Number 8901449
Transfer Origin 1

Parties

Name IRON WORKERS DISTRICT COUNCIL
Role Plaintiff
Name G & H STEEL SERVICE, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State