Search icon

STEEL SERVICES CORPORATION

Company Details

Name: STEEL SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1991 (33 years ago)
Entity Number: 1599340
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 5 CHURCHILL RD, ENGLEWOOD CLIFFS, NJ, United States, 07632
Address: 214 W 29TH ST, STE 16SW, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 W 29TH ST, STE 16SW, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID PISACRITA Chief Executive Officer 139 CHARLOTTE PLACE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1993-03-12 1994-01-25 Address 1590 ANDERSON AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-02-09 Address 214 WEST 29TH STREET 12W, NEW YORK, NY, 10001, 5203, USA (Type of address: Principal Executive Office)
1993-03-12 1998-02-09 Address 214 WEST 29TH STREET 12W, NEW YORK, NY, 10001, 5203, USA (Type of address: Service of Process)
1991-12-30 1993-03-12 Address SUITE 22A, 1590 ANDERSON AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980209002637 1998-02-09 BIENNIAL STATEMENT 1997-12-01
940125002880 1994-01-25 BIENNIAL STATEMENT 1993-12-01
930312003152 1993-03-12 BIENNIAL STATEMENT 1992-12-01
911230000510 1991-12-30 CERTIFICATE OF INCORPORATION 1991-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200823 Employee Retirement Income Security Act (ERISA) 2002-02-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-02-07
Termination Date 2002-04-04
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name STEEL SERVICES CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State