Search icon

EAST NEW YORK STEEL PRODUCTS, INC.

Company Details

Name: EAST NEW YORK STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2001 (24 years ago)
Date of dissolution: 07 Aug 2023
Entity Number: 2619667
ZIP code: 11208
County: Kings
Place of Formation: New York
Principal Address: 289 LINWOOD ST, BROOKLYN, NY, United States, 11208
Address: 289 LINWOOD STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PANTALEO Chief Executive Officer 289 LINWOOD ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 LINWOOD STREET, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2003-03-18 2024-02-07 Address 289 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2001-03-23 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-23 2024-02-07 Address 289 LINWOOD STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004520 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
190415060312 2019-04-15 BIENNIAL STATEMENT 2019-03-01
170308006415 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150323006021 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130307006264 2013-03-07 BIENNIAL STATEMENT 2013-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-03
Type:
Referral
Address:
61 BANK STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 235-2034
Add Date:
2006-03-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State