Search icon

FEROLETO STEEL COMPANY, INC.

Headquarter

Company Details

Name: FEROLETO STEEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1990 (34 years ago)
Entity Number: 1494807
ZIP code: 06605
County: New York
Place of Formation: New York
Address: 300 SCOFIELD AVENUE, BRIDGEPORT, CT, United States, 06605
Principal Address: 300 SCOFIELD AVENUE, PO BOX 3344, BRIDGEPORT, CT, United States, 06605

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 SCOFIELD AVENUE, BRIDGEPORT, CT, United States, 06605

Chief Executive Officer

Name Role Address
ROBERT M SIITONEN Chief Executive Officer 300 SCOFIELD AVENUE, PO BOX 3344, BRIDGEPORT, CT, United States, 06605

Links between entities

Type:
Headquarter of
Company Number:
0255778
State:
CONNECTICUT

History

Start date End date Type Value
2006-12-04 2011-01-03 Address 400 SCOFIELD AVENUE, PO BOX 3344, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer)
2006-12-04 2011-01-03 Address 400 SCOFIELD AVENUE, BRIDGEPORT, CT, 06605, USA (Type of address: Service of Process)
2006-12-04 2011-01-03 Address 400 SCOFIELD AVENUE, PO BOX 3344, BRIDGEPORT, CT, 06605, USA (Type of address: Principal Executive Office)
2005-01-25 2006-12-04 Address 400 SCOFIELD AVE, PO BOX 3344, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer)
2003-02-19 2005-01-25 Address 46 SOUTH SHORE RD, SALISBURY, CT, 06068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110103002765 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081209002595 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002051 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050125002522 2005-01-25 BIENNIAL STATEMENT 2004-12-01
030219002175 2003-02-19 BIENNIAL STATEMENT 2002-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State