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
Name | Role | Address |
---|---|---|
MARILYN WHITE | Chief Executive Officer | C/O IVES & SULTAN LLP, 100 CROSSWAYS DR WEST, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MARILYN WHITE | DOS Process Agent | C/O IVES & SULTAN LLP, 100 CROSSWAYS DR WEST, WOODBURY, NY, United States, 11797 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901277 | Employee Retirement Income Security Act (ERISA) | 2009-03-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ANNUITY, PENSION, WELFA, |
Role | Plaintiff |
Name | LAGO STEEL PRODUCTS, INC. |
Role | Defendant |
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 |
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