Search icon

STEELE CONSTRUCTION CORP.

Company Details

Name: STEELE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4187369
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 218-17 104TH AVENUE, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 218-17 104TH AVE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 631-575-1931

Phone +1 718-605-0555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-17 104TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
ANDREW STEELE Chief Executive Officer 218-17 104TH AVE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
1419555-DCA Inactive Business 2012-02-13 2013-06-30
1210871-DCA Inactive Business 2005-09-23 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2207933 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140506002249 2014-05-06 BIENNIAL STATEMENT 2014-01-01
120111000644 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1139004 TRUSTFUNDHIC INVOICED 2012-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1139005 LICENSE INVOICED 2012-02-13 75 Home Improvement Contractor License Fee
706955 TRUSTFUNDHIC INVOICED 2009-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
798721 RENEWAL INVOICED 2009-08-03 100 Home Improvement Contractor License Renewal Fee
706956 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
798722 RENEWAL INVOICED 2007-06-09 100 Home Improvement Contractor License Renewal Fee
706960 LICENSE INVOICED 2005-09-23 100 Home Improvement Contractor License Fee
706957 FINGERPRINT INVOICED 2005-09-23 75 Fingerprint Fee
706958 FINGERPRINT INVOICED 2005-09-23 75 Fingerprint Fee
706959 TRUSTFUNDHIC INVOICED 2005-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3696848 Intrastate Non-Hazmat 2024-07-08 189000 2024 1 1 Auth. For Hire
Legal Name STEELE CONSTRUCTION
DBA Name -
Physical Address 2739 COUNTY ROAD 10, CANANDAIGUA, NY, 14424-9536, US
Mailing Address 2739 COUNTY ROAD 10, CANANDAIGUA, NY, 14424-9536, US
Phone (585) 683-6885
Fax -
E-mail RYANSTEELE696@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State