ST. LAWRENCE STEEL CORP.
Headquarter
Name: | ST. LAWRENCE STEEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1993 (32 years ago) |
Entity Number: | 1726197 |
ZIP code: | 33952 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 192 FRANCIS DR NE, PORT CHARLOTTE, FL, United States, 33952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANETTE A PERRY | Chief Executive Officer | 192 FRANCIS DR NE, PORT CHARLOTTE, FL, United States, 33952 |
Name | Role | Address |
---|---|---|
JEANETTE A PERRY | DOS Process Agent | 192 FRANCIS DR NE, PORT CHARLOTTE, FL, United States, 33952 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2021-05-11 | Address | 57 WEST SHORE ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2021-05-11 | Address | 57 WEST SHORE ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2001-05-22 | 2020-01-02 | Address | 1146A US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2020-01-02 | Address | 1146A US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2001-05-22 | 2020-01-02 | Address | 1146A US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060302 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
200102062343 | 2020-01-02 | BIENNIAL STATEMENT | 2019-05-01 |
130510006357 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110621002503 | 2011-06-21 | BIENNIAL STATEMENT | 2011-05-01 |
090429002005 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State