Name: | WATSON STEEL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 20 May 2021 |
Entity Number: | 3137143 |
ZIP code: | 33132 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 264 MYSTIC STREET, BUFFALO, NY, United States, 14220 |
Address: | 244 BISCAYNE BLVD UNIT N2110, MIAMI, FL, United States, 33132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WATSON STEEL PRODUCTS, INC. | DOS Process Agent | 244 BISCAYNE BLVD UNIT N2110, MIAMI, FL, United States, 33132 |
Name | Role | Address |
---|---|---|
JEFFREY K WATSON | Chief Executive Officer | 244 BISCAYNE BLVD UNIT N2110, MIAMI, FL, United States, 33132 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2020-12-07 | Address | 264 MYSTIC STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2014-08-25 | 2020-12-07 | Address | 264 MYSTIC ST, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
2013-01-09 | 2014-12-02 | Address | 100 NANTUCKET DRIVE WEST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office) |
2013-01-09 | 2014-12-02 | Address | 100 NANTUCKET DRIVE WEST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2014-08-25 | Address | 100 NANTUCKET DRIVE WEST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2006-12-13 | 2013-01-09 | Address | 12 JANINE CT, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office) |
2006-12-13 | 2013-01-09 | Address | 12 JANINE CT, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2004-12-13 | 2013-01-09 | Address | 12 JANINE COURT, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520000225 | 2021-05-20 | CERTIFICATE OF DISSOLUTION | 2021-05-20 |
201207061611 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181206006228 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161214006036 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141202006145 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
140825000829 | 2014-08-25 | CERTIFICATE OF CHANGE | 2014-08-25 |
130109007218 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110105002683 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081217002169 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061213002744 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4882215005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State