DAVIS STEEL CORPORATION

Name: | DAVIS STEEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1985 (40 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 1005862 |
ZIP code: | 14080 |
County: | Genesee |
Place of Formation: | New York |
Address: | 9423 EAST HOLLAND RD, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M DAVIS | DOS Process Agent | 9423 EAST HOLLAND RD, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
JOHN M. DAVIS | Chief Executive Officer | 9423 EAST HOLLAND ROAD, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-08 | 2023-09-12 | Address | 9423 EAST HOLLAND RD, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
2001-06-08 | 2023-09-12 | Address | 9423 EAST HOLLAND ROAD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1999-06-22 | 2001-06-08 | Address | 9423 EAST HOLLAND ROAD, HOLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1999-06-22 | 2001-06-08 | Address | JOHN M. DAVIS, 9423 EAST HOLLAND ROAD, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office) |
1997-06-04 | 1999-06-22 | Address | 9423 EAST HOLLAND RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001491 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
150602006897 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130611006399 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110705002287 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090605002429 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State