Search icon

R. G. M. STRUCTURAL STEEL DETAILING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. G. M. STRUCTURAL STEEL DETAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1969 (56 years ago)
Date of dissolution: 06 Sep 2005
Entity Number: 271227
ZIP code: 14072
County: Niagara
Place of Formation: New York
Address: PO BOX 823, 195 INDUSTRIAL DR, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 823, 195 INDUSTRIAL DR, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
MARTIN A VEROST SR Chief Executive Officer PO BOX 823, 195 INDUSTRIAL DR, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1997-02-13 1999-01-08 Address 195 INDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1994-02-01 1999-01-08 Address 195 INDUSTRIAL DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1994-02-01 1997-02-13 Address 2837 WEST RIVER PARKWAY, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1993-02-10 1999-01-08 Address 195 INDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-02-10 1994-02-01 Address 195 INDUSTRIAL DR, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20080124035 2008-01-24 ASSUMED NAME CORP INITIAL FILING 2008-01-24
050906000315 2005-09-06 CERTIFICATE OF DISSOLUTION 2005-09-06
050201002118 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030106002725 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010103002073 2001-01-03 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State