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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 CHURCH STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MATTHEW CALKINS | Chief Executive Officer | 146 CHURCH ST, AMSTERDAM, NY, United States, 12010 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0101629 | Employee Retirement Income Security Act (ERISA) | 2001-10-24 | stayed pending bankruptcy | |||||||||||||||||||||||||||||||||||||||||||
|
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