MCLO STRUCTURAL STEEL CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
JOHN T. LOCK | Chief Executive Officer | 14 MARY AVE., RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 MARY AVENUE, RONKONKOMA, NY, United States, 11779 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State