Search icon

SUPERIOR STEEL COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR STEEL COMPONENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2001 (24 years ago)
Date of dissolution: 19 Aug 2009
Entity Number: 2645911
ZIP code: 49435
County: New York
Place of Formation: Delaware
Address: 1245 COMSTOCK ST, MARNE, MI, United States, 49435

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
TITUS R. HAGER Chief Executive Officer 219 CANTON ST, STE A, GRAND RAPIDS, MI, United States, 49501

History

Start date End date Type Value
2003-04-04 2013-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-04 2013-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-06-04 2003-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-06-04 2003-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131000147 2013-01-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-01-31
130131000144 2013-01-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-03-02
090819000132 2009-08-19 CERTIFICATE OF TERMINATION 2009-08-19
090717002280 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070703002755 2007-07-03 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State