Name: | NORTHEAST STEEL FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425691 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
TIM STEVENS | Chief Executive Officer | 1101 SCOTT AVENUE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-22 | 2012-07-31 | Address | 15 MIDDLE AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2001-10-22 | 2012-07-31 | Address | 51 MIDDLE AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2012-07-31 | Address | 15 MIDDLE AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061119 | 2020-05-05 | BIENNIAL STATEMENT | 2019-10-01 |
181204007097 | 2018-12-04 | BIENNIAL STATEMENT | 2017-10-01 |
151019006202 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
150209006595 | 2015-02-09 | BIENNIAL STATEMENT | 2013-10-01 |
120731002252 | 2012-07-31 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State