Name: | STELCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1973 (52 years ago) |
Entity Number: | 239372 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 KATHERINE ST, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J O'CONNELL | Chief Executive Officer | 10 KATHERINE ST, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 KATHERINE ST, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-14 | 2011-12-01 | Address | 10 KATHERINE ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2008-10-14 | Address | PO BOX 593, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2008-10-14 | Address | 2572 WALDEN AVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2008-10-14 | Address | 2572 WALDEN AVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
1973-11-27 | 1973-11-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171117006045 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
151106006038 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
131121006225 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111201002450 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091102002332 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State