B. SCHIAVO & SONS STEEL CORP.

Name: | B. SCHIAVO & SONS STEEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1974 (51 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 353902 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 REDDINGTON STREET, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 REDDINGTON STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
BART SCHIAVO | Chief Executive Officer | 20 REDDINGTON STREET, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-15 | 1989-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-10-15 | 1995-07-06 | Address | 290 LYON ST., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061025011 | 2006-10-25 | ASSUMED NAME CORP INITIAL FILING | 2006-10-25 |
DP-1505914 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981016002203 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961022002505 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
950706002053 | 1995-07-06 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State