Search icon

MERY STEELWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERY STEELWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2002 (23 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2836886
ZIP code: 11237
County: Putnam
Place of Formation: New York
Address: 1204 FLUSHING AVNEUE, BROOKLYN, NY, United States, 11237
Principal Address: 87 KAROLL PL, MUTTONTOWN, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES MERY Chief Executive Officer 166-33 14TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1204 FLUSHING AVNEUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2003-03-26 2004-08-10 Name MERY GATES STEELWORKS, INC.
2002-11-20 2003-03-26 Name MARY STEELWORKS, INC.
2002-11-20 2004-08-10 Address 321 BROADWAY, SECOND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114112 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070117003168 2007-01-17 BIENNIAL STATEMENT 2006-11-01
050104002059 2005-01-04 BIENNIAL STATEMENT 2004-11-01
040810000759 2004-08-10 CERTIFICATE OF AMENDMENT 2004-08-10
030326000043 2003-03-26 CERTIFICATE OF AMENDMENT 2003-03-26

Court Cases

Court Case Summary

Filing Date:
2006-08-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MERY STEELWORKS, INC.
Party Role:
Plaintiff
Party Name:
LOCAL UNION 580 OF THE INTERNA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State