Search icon

STEELFIELDS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: STEELFIELDS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2821939
ZIP code: 14534
County: Erie
Place of Formation: New York
Principal Address: 4746 MODEL CITY RD, MODEL CITY, NY, United States, 14107
Address: 186 KNICKERBOCKER RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD A. PALUMBO Agent 44 RAND PLACE, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 KNICKERBOCKER RD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
GARY E SMITH Chief Executive Officer 4746 MODEL CITY RD, MODEL CITY, NY, United States, 14107

Form 5500 Series

Employer Identification Number (EIN):
753084242
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-10 2025-06-17 Address 44 RAND PLACE, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)
2006-07-14 2025-06-17 Address 4746 MODEL CITY RD, MODEL CITY, NY, 14107, 0209, USA (Type of address: Chief Executive Officer)
2006-07-14 2025-06-17 Address 186 KNICKERBOCKER RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-10-11 2006-07-14 Address 20 SADDLE BROOK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-10-11 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250617000122 2025-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-16
200210001017 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
081016002202 2008-10-16 BIENNIAL STATEMENT 2008-10-01
060714002073 2006-07-14 BIENNIAL STATEMENT 2006-10-01
021011000139 2002-10-11 CERTIFICATE OF INCORPORATION 2002-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State