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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 SCOFIELD AVENUE, BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
ROBERT M SIITONEN | Chief Executive Officer | 300 SCOFIELD AVENUE, PO BOX 3344, BRIDGEPORT, CT, United States, 06605 |
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) |
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