Name: | J. C. STEEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1977 (48 years ago) |
Entity Number: | 443037 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 750 Main Street, Islip, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY AMPLO | Agent | 21 MARIE CRESCENT, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
C/O THE LLC | DOS Process Agent | 750 Main Street, Islip, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
CINDY AMPLO | Chief Executive Officer | 750 MAIN STREET, ISLIP, NY, United States, 11751 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022021270A79 | 2021-09-27 | 2021-12-31 | PLACE CRANE OR SHOVEL ON STREET | GOLD STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY STREET |
B022021270A80 | 2021-09-27 | 2021-12-31 | OCCUPANCY OF ROADWAY AS STIPULATED | GOLD STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY STREET |
B022021270A81 | 2021-09-27 | 2021-12-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | GOLD STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY STREET |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-14 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-07-28 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104000378 | 2022-11-04 | BIENNIAL STATEMENT | 2021-07-01 |
130612000202 | 2013-06-12 | CERTIFICATE OF CHANGE | 2013-06-12 |
20101209049 | 2010-12-09 | ASSUMED NAME CORP INITIAL FILING | 2010-12-09 |
A418188-6 | 1977-07-28 | CERTIFICATE OF INCORPORATION | 1977-07-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State