Name: | BARRY STEEL FABRICATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1977 (48 years ago) |
Entity Number: | 432933 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6477 Edgewood Dr, LOCKPORT, NY, United States, 14094 |
Principal Address: | 30 SIMONDS ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN R BARRY | Chief Executive Officer | 30 SIMONDS ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6477 Edgewood Dr, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 30 SIMONDS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 30 SIMONDS ST, LOCKPORT, NY, 14094, 4111, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2023-11-08 | Address | 30 SIMONDS ST, LOCKPORT, NY, 14094, 4111, USA (Type of address: Service of Process) |
1997-05-16 | 2023-11-08 | Address | 30 SIMONDS ST, LOCKPORT, NY, 14094, 4111, USA (Type of address: Chief Executive Officer) |
1995-10-19 | 2001-05-29 | Address | 30 SIMMONDS STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108000822 | 2023-11-08 | BIENNIAL STATEMENT | 2023-05-01 |
150416002029 | 2015-04-16 | BIENNIAL STATEMENT | 2013-05-01 |
20100422058 | 2010-04-22 | ASSUMED NAME CORP INITIAL FILING | 2010-04-22 |
030529002566 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010529002571 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State