Name: | OLEAN STEEL SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1960 (65 years ago) |
Date of dissolution: | 18 Nov 2010 |
Entity Number: | 128197 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OLEAN-PORTVILLE RD, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
DAVID MEYERS | Chief Executive Officer | OLEAN-PORTVILLE RD., OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-23 | 1996-04-22 | Address | OLEAN-PORTVILLE RD., OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1960-04-20 | 1996-04-22 | Address | OLEAN - PORTVILLE RD., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101118000550 | 2010-11-18 | CERTIFICATE OF DISSOLUTION | 2010-11-18 |
20080808032 | 2008-08-08 | ASSUMED NAME CORP INITIAL FILING | 2008-08-08 |
000428002346 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
980409002760 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960422002517 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State