Search icon

EXPRESS STEEL SUPPLY CORP.

Company Details

Name: EXPRESS STEEL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1992 (33 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1645972
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 110 HOPPER ST, WESTBURY, NY, United States, 11590
Address: JOSEPH RUSSO, 110 HOPPER ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH RUSSO, 110 HOPPER ST, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOSEPH RUSSO Chief Executive Officer 110 HOPPER ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1992-06-22 1998-06-01 Address JOSEPH RUSSO, 90 WILTON STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833626 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060525003336 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040723002405 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020528002671 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000613002722 2000-06-13 BIENNIAL STATEMENT 2000-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 338-5160
Add Date:
2006-07-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State