Search icon

LAGO STEEL PRODUCTS, INC.

Company Details

Name: LAGO STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1979 (46 years ago)
Date of dissolution: 01 Jun 2015
Entity Number: 577170
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: C/O IVES & SULTAN LLP, 100 CROSSWAYS DR WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN WHITE Chief Executive Officer C/O IVES & SULTAN LLP, 100 CROSSWAYS DR WEST, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
MARILYN WHITE DOS Process Agent C/O IVES & SULTAN LLP, 100 CROSSWAYS DR WEST, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1997-08-12 1999-11-15 Address 79-15 77TH AVE, GLENDALE, NY, 00000, USA (Type of address: Service of Process)
1993-04-23 1999-11-15 Address 79-15 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-04-23 1999-11-15 Address 79-15 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1979-08-23 1997-08-12 Address 79-15 77TH AVE, GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200310023 2020-03-10 ASSUMED NAME LLC INITIAL FILING 2020-03-10
150601000103 2015-06-01 CERTIFICATE OF DISSOLUTION 2015-06-01
991115002376 1999-11-15 BIENNIAL STATEMENT 1999-08-01
970812002299 1997-08-12 BIENNIAL STATEMENT 1997-08-01
000056001437 1993-10-28 BIENNIAL STATEMENT 1993-08-01
930423002634 1993-04-23 BIENNIAL STATEMENT 1992-08-01
A600812-3 1979-08-23 CERTIFICATE OF INCORPORATION 1979-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901277 Employee Retirement Income Security Act (ERISA) 2009-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-26
Termination Date 2009-06-15
Section 1001
Status Terminated

Parties

Name ANNUITY, PENSION, WELFA,
Role Plaintiff
Name LAGO STEEL PRODUCTS, INC.
Role Defendant
0902419 Employee Retirement Income Security Act (ERISA) 2009-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-17
Termination Date 2009-07-07
Section 1145
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name LAGO STEEL PRODUCTS, INC.
Role Defendant
1304403 Employee Retirement Income Security Act (ERISA) 2013-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-05
Termination Date 2014-01-27
Section 1001
Status Terminated

Parties

Name LAGO STEEL PRODUCTS, INC.
Role Defendant
Name ANNUITY, PENSION, WELFARE AND
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State