STAPLETON STEEL INC.

Name: | STAPLETON STEEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1989 (36 years ago) |
Date of dissolution: | 01 Oct 2009 |
Entity Number: | 1337601 |
ZIP code: | 06340 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120F LEONARD DRIVE, GROTON, CT, United States, 06340 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK O. STAPLETON | Chief Executive Officer | 120F LEONARD DRIVE, GROTON, CT, United States, 06340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120F LEONARD DRIVE, GROTON, CT, United States, 06340 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 2005-05-09 | Address | MARK O STAPLETON, 139 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2005-05-09 | Address | 139 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2005-05-09 | Address | MARK O STAPLETON, 139 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1994-10-26 | 1997-04-04 | Address | 139 STEAMBOAT ROAD, GREAT NECK, NY, 11025, USA (Type of address: Chief Executive Officer) |
1994-10-26 | 1997-04-04 | Address | 139 STEAMBOAT ROAD, GREAT NECK, NY, 11025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091001000651 | 2009-10-01 | CERTIFICATE OF MERGER | 2009-10-01 |
090302003336 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070329002020 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050509002423 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030314002749 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State