Name: | ERECTED STEEL PRODUCTS OF ALABAMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1987 (38 years ago) |
Date of dissolution: | 28 Jul 2010 |
Branch of: | ERECTED STEEL PRODUCTS OF ALABAMA, INC., Alabama (Company Number 000-115-292) |
Entity Number: | 1208217 |
ZIP code: | 35022 |
County: | Albany |
Place of Formation: | Alabama |
Address: | 2490 OLD HIGHWAY 150, BESSEMER, AL, United States, 35022 |
Principal Address: | 2490 OLD HIGHWAY 150, BESSEMER, AL, United States, 35023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2490 OLD HIGHWAY 150, BESSEMER, AL, United States, 35022 |
Name | Role | Address |
---|---|---|
GERALD W TERRY | Chief Executive Officer | 2490 OLD HIGHWAY 150, BESSEMER, AL, United States, 35023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-16 | 2007-11-16 | Address | 2490 OLD HIGHWAY 150, BESSEMER, AL, 35023, USA (Type of address: Service of Process) |
1993-11-12 | 1997-10-16 | Address | 2490 OLD HIGHWAY 150, BESSEMER, AL, 35023, USA (Type of address: Service of Process) |
1992-12-23 | 1993-11-12 | Address | 3200 SHANNON-WENONAH ROAD, BESSEMER, AL, 35020, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1993-11-12 | Address | 3200 SHANNON-WENONAH ROAD, BESSEMER, AL, 35020, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1993-11-12 | Address | 3200 SHANNON-WENONAH ROAD, BESSEMER, AL, 35020, USA (Type of address: Service of Process) |
1987-10-13 | 1992-12-23 | Address | ALABAMA, INC., P.O. BOX 360347, BIRMINGHAM, AL, 35236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893555 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
071116002652 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
051201003234 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031010002354 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011003002681 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991109002236 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
971016002454 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
931112002511 | 1993-11-12 | BIENNIAL STATEMENT | 1993-10-01 |
921223002854 | 1992-12-23 | BIENNIAL STATEMENT | 1992-10-01 |
B553663-4 | 1987-10-13 | APPLICATION OF AUTHORITY | 1987-10-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State