Search icon

C & C STEEL, INC.

Company Details

Name: C & C STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2306204
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 146 CHURCH STREET, AMSTERDAM, NY, United States, 12010
Principal Address: 146 CHURCH ST, AMSTWERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
MATTHEW CALKINS Chief Executive Officer 146 CHURCH ST, AMSTERDAM, NY, United States, 12010

Filings

Filing Number Date Filed Type Effective Date
DP-1641560 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000922002442 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981014000010 1998-10-14 CERTIFICATE OF INCORPORATION 1998-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101629 Employee Retirement Income Security Act (ERISA) 2001-10-24 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 26
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-24
Termination Date 2002-04-08
Section 1145
Status Terminated

Parties

Name IRONWORKERS/PENSION,
Role Plaintiff
Name C & C STEEL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State