Search icon

MAKSTEEL SERVICE CENTER, INC.

Company Details

Name: MAKSTEEL SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1987 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1218747
ZIP code: L4T4A-8
County: Erie
Place of Formation: New York
Principal Address: 250 LAKE AVENUE, P.O. BOX 2140, BLASDELL, NY, United States, 14219
Address: 7615 TORBRAM ROAD, MISSISSAUGA ONTARIO, Canada, L4T4A-8

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7615 TORBRAM ROAD, MISSISSAUGA ONTARIO, Canada, L4T4A-8

Chief Executive Officer

Name Role Address
MR. ROBERT ROLLWAGEN Chief Executive Officer 7615 TORBRAM RD, MISSISSAUGA, ONTARIO, Canada, L4T4A-8

History

Start date End date Type Value
1993-12-20 2001-12-26 Address 7615 TORBRAM ROAD, MISSISSAUGA ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-03-17 1993-12-20 Address 7615 TORBRAM ROAD, MISSISSAUGA CANADA, CAN (Type of address: Chief Executive Officer)
1993-03-17 1993-12-20 Address 7615 TORBRAM ROAD, MISSISSAUGA CANADA, CAN (Type of address: Service of Process)
1987-12-24 1993-03-17 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116458 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011226002002 2001-12-26 BIENNIAL STATEMENT 2001-12-01
000113002423 2000-01-13 BIENNIAL STATEMENT 1999-12-01
960329000648 1996-03-29 CERTIFICATE OF MERGER 1996-03-31
931220002335 1993-12-20 BIENNIAL STATEMENT 1993-12-01
930317002388 1993-03-17 BIENNIAL STATEMENT 1992-12-01
B583522-3 1987-12-24 CERTIFICATE OF INCORPORATION 1987-12-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State