Name: | PACIFIC STEEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1998 (27 years ago) |
Date of dissolution: | 03 May 2007 |
Entity Number: | 2289181 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 55 KNOWLES ST, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID OLIVERIRA | Chief Executive Officer | 55 KNOWLES ST, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 KNOWLES ST, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-18 | 2006-08-03 | Address | 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Service of Process) |
2004-10-18 | 2006-08-03 | Address | 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Principal Executive Office) |
2004-10-18 | 2006-08-03 | Address | 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2004-10-18 | Address | 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2002-08-01 | 2004-10-18 | Address | 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2004-10-18 | Address | 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2000-09-01 | 2002-08-01 | Address | 233 S WAVERLY ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2002-08-01 | Address | 233 S WAVERLY ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2002-08-01 | Address | 233 SOUTH WAVERLY ST., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070503000932 | 2007-05-03 | CERTIFICATE OF DISSOLUTION | 2007-05-03 |
060803002598 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
041018002175 | 2004-10-18 | BIENNIAL STATEMENT | 2004-08-01 |
020801002441 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000901002279 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
980814000673 | 1998-08-14 | CERTIFICATE OF INCORPORATION | 1998-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303530034 | 0215600 | 2001-06-22 | 159-02 JAMAICA AVE, JAMAICA, NY, 11432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200824258 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2001-07-16 |
Abatement Due Date | 2001-07-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-07-16 |
Abatement Due Date | 2001-07-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State