Search icon

STEELSTONE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEELSTONE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2542106
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 253 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 212-343-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1063528-DCA Inactive Business 2000-09-27 2009-06-30

History

Start date End date Type Value
2000-08-14 2010-06-24 Address 232 CANAL STREET, #202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145722 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100624000733 2010-06-24 CERTIFICATE OF CHANGE 2010-06-24
000814000515 2000-08-14 CERTIFICATE OF INCORPORATION 2000-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
401635 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
401632 TRUSTFUNDHIC INVOICED 2007-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
401626 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
401636 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee
401627 TRUSTFUNDHIC INVOICED 2002-11-25 250 Home Improvement Contractor Trust Fund Enrollment Fee
401633 RENEWAL INVOICED 2002-11-25 125 Home Improvement Contractor License Renewal Fee
401628 TRUSTFUNDHIC INVOICED 2000-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
401634 RENEWAL INVOICED 2000-12-15 100 Home Improvement Contractor License Renewal Fee
401629 LICENSE INVOICED 2000-09-27 25 Home Improvement Contractor License Fee
401631 TRUSTFUNDHIC INVOICED 2000-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-11
Type:
Planned
Address:
615 E. 138TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-01
Type:
Planned
Address:
370 CANAL STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State