Search icon

JOHN STEINBERG, INC.

Company Details

Name: JOHN STEINBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1977 (48 years ago)
Entity Number: 420256
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 275 ROUTE 17K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. STEINBERG, JR. Chief Executive Officer 275 ROUTE 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 ROUTE 17K, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141588164
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1992-03-16 1993-03-09 Address 275 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1977-05-25 2007-05-15 Name SCHOONMAKER HOMES - JOHN STEINBERG, INC.
1977-01-06 1977-05-25 Name JOHN STEINBERG, INC.
1977-01-06 1992-03-16 Address P.O. BOX 4078, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709060842 2019-07-09 BIENNIAL STATEMENT 2019-01-01
180723002047 2018-07-23 BIENNIAL STATEMENT 2017-01-01
20100322036 2010-03-22 ASSUMED NAME CORP INITIAL FILING 2010-03-22
100224002459 2010-02-24 BIENNIAL STATEMENT 2009-01-01
070515000317 2007-05-15 CERTIFICATE OF AMENDMENT 2007-05-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State