Search icon

PORT CHESTER SHEETMETAL, INC.

Headquarter

Company Details

Name: PORT CHESTER SHEETMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1996 (29 years ago)
Date of dissolution: 03 May 2010
Entity Number: 2087867
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 140 HIGHLAND ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 HIGHLAND ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MARC NIETO Chief Executive Officer 53 UPLAND STREET, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0957066
State:
CONNECTICUT

History

Start date End date Type Value
2000-11-13 2008-10-30 Address 56 CHARLES ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1998-11-20 2000-11-13 Address 222 MORTIMER ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-11-26 1998-11-20 Address 140 HIGHLAND ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100503000411 2010-05-03 CERTIFICATE OF DISSOLUTION 2010-05-03
081030002273 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061027002472 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050121002714 2005-01-21 BIENNIAL STATEMENT 2004-11-01
030514002193 2003-05-14 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State