ORANGE STEEL ERECTORS INC.

Name: | ORANGE STEEL ERECTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 487302 |
ZIP code: | 12575 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12575 |
Name | Role | Address |
---|---|---|
ROGER WALTERS | Chief Executive Officer | 21 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12575 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-28 | 1998-05-01 | Address | 21 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
1996-05-28 | 2000-05-02 | Address | 21 STONE CASTLE RD, ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1996-05-28 | Address | BOX 120C STONE CASTLE RD., ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1996-05-28 | Address | BOX 120C STONE CASTLE RD., ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1996-05-28 | Address | BOX 120C STONE CASTLE RD., ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130820028 | 2013-08-20 | ASSUMED NAME CORP INITIAL FILING | 2013-08-20 |
DP-2113325 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080603002943 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060605002043 | 2006-06-05 | BIENNIAL STATEMENT | 2006-05-01 |
040517002257 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State