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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7615 TORBRAM ROAD, MISSISSAUGA ONTARIO, Canada, L4T4A-8 |
Name | Role | Address |
---|---|---|
MR. ROBERT ROLLWAGEN | Chief Executive Officer | 7615 TORBRAM RD, MISSISSAUGA, ONTARIO, Canada, L4T4A-8 |
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) |
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