Search icon

MCLO STRUCTURAL STEEL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCLO STRUCTURAL STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1973 (52 years ago)
Entity Number: 258760
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 14 MARY AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 14 MARY AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. LOCK Chief Executive Officer 14 MARY AVE., RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MARY AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F09000005150
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112301962
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-15 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-07 2001-05-30 Address 35 W. SPRINGHOLLOW RD., WISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office)
1995-07-14 1999-05-07 Address 35 W SPRINGHOLLOW RD, NISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office)
1995-07-14 1999-05-07 Address 14 MARY AVENUE, RONKONKOMA, NY, 11779, 6716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190523060005 2019-05-23 BIENNIAL STATEMENT 2019-04-01
180508002025 2018-05-08 BIENNIAL STATEMENT 2017-04-01
090408002653 2009-04-08 BIENNIAL STATEMENT 2009-04-01
050607002080 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030327002388 2003-03-27 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-03
Type:
Planned
Address:
50 HORSEBLOCK ROAD, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-15
Type:
Referral
Address:
2700 VETERANS HWY, STATEN ISLAND, NY, 51692
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-06
Type:
Planned
Address:
MARY AVE, Ronkonkoma, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-02
Type:
Planned
Address:
101-49 WOODHAVEN BLVD, New York -Richmond, NY, 11417
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
MCLO STRUCTURAL STEEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
MCLO STRUCTURAL STEEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
MCLO STRUCTURAL STEEL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State