Search icon

TOM STEELE CONSTRUCTION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
T. STEELE CONSTRUCTION, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN OLIVER Chief Executive Officer 8300 42ND STREET WEST, ROCK ISLAND, IL, United States, 61201

History

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)

Filings

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