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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | alfranza@unitedsteelproducts.com |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311549265 | 0111500 | 2007-11-30 | 40 CLINTON AVE., STAMFORD, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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