Search icon

UNITED STEEL PRODUCTS, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: UNITED STEEL PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2004
Branch of: UNITED STEEL PRODUCTS, INC., NEW YORK (Company Number 380560)
Business ALEI: 0779770
Annual report due: 29 Mar 2025
Business address: 33-40 127TH PLACE, FLUSHING, NY, 11368, United States
Mailing address: 33-40 127TH PLACE, FLUSHING, NY, United States, 11368
Place of Formation: NEW YORK
E-Mail: robert@unitedsteelproducts.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FRED BUDETTI Officer 33-40 127TH PLACE, FLUSHING, NY, 11368, United States 125 BRIDLE ROAD, STROUDSBURG, PA, 18360, United States
ALFREDO FRANZA Officer 33-40 127TH PLACE, FLUSHING, NY, 11368, United States 3930 SALLY LANE, OCEANSIDE, NY, 11572, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States alfranza@unitedsteelproducts.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011061872 2024-05-08 - Annual Report Annual Report -
BF-0011159662 2024-05-08 - Annual Report Annual Report -
BF-0012322042 2024-05-08 - Annual Report Annual Report -
BF-0012611000 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009576333 2022-08-18 - Annual Report Annual Report 2020
BF-0009576334 2022-08-18 - Annual Report Annual Report 2018
BF-0009576335 2022-08-18 - Annual Report Annual Report 2015
BF-0009576332 2022-08-18 - Annual Report Annual Report 2016
BF-0009988107 2022-08-18 - Annual Report Annual Report -
BF-0009576329 2022-08-18 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311549265 0111500 2007-11-30 40 CLINTON AVE., STAMFORD, CT, 06902
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-11-30
Emphasis S: AMPUTATIONS, N: AMPUTATE, L: EISA
Case Closed 2008-02-01

Related Activity

Type Complaint
Activity Nr 205386907
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-01-04
Abatement Due Date 2008-01-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-01-04
Abatement Due Date 2008-01-16
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information