Name: | TOM STEELE CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2016 (8 years ago) |
Entity Number: | 5035195 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | T. STEELE CONSTRUCTION, INC. |
Fictitious Name: | TOM STEELE CONSTRUCTION |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8300 42nd Street West, Rock Island, IL, United States, 61201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
T. STEELE CONSTRUCTION, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN OLIVER | Chief Executive Officer | 8300 42ND STREET WEST, ROCK ISLAND, IL, United States, 61201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 11425 58TH ST W, MILAN, IL, 61264, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 8300 42ND STREET WEST, ROCK ISLAND, IL, 61201, USA (Type of address: Chief Executive Officer) |
2020-11-19 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-08 | 2024-11-27 | Address | 11425 58TH ST W, MILAN, IL, 61264, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-08 | 2018-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127000717 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
221104001000 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201119060518 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
SR-76898 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76897 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181108006320 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161108000076 | 2016-11-08 | APPLICATION OF AUTHORITY | 2016-11-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State