Name: | F & B STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1989 (36 years ago) |
Entity Number: | 1375429 |
ZIP code: | 26601 |
County: | New York |
Place of Formation: | West Virginia |
Address: | 103 3RD STREET, SUTTON, WV, United States, 26601 |
Name | Role | Address |
---|---|---|
FRANKLIN W. COGAR | Chief Executive Officer | 103 3RD STREET, SUTTON, WV, United States, 26601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 3RD STREET, SUTTON, WV, United States, 26601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1989-08-09 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-08-09 | 1993-05-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991207001024 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
930517002722 | 1993-05-17 | BIENNIAL STATEMENT | 1992-08-01 |
C042757-4 | 1989-08-09 | APPLICATION OF AUTHORITY | 1989-08-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State