Name: | STEPLIN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1979 (45 years ago) |
Entity Number: | 596065 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-58 125TH STREET, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPLIN CONSTRUCTION CORP. | DOS Process Agent | 87-58 125TH STREET, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
STEPHEN C. COHEN | Chief Executive Officer | 87-58 125TH STREET, RICHMOND HILL, NY, United States, 11418 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-12 | 2020-08-27 | Address | 87-58 125TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1995-04-13 | 2000-01-12 | Address | 76-28 PARSONS BLVD., FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2000-01-12 | Address | 76-28 PARSONS BLVD., FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2000-01-12 | Address | 76-28 PARSONS BLVD., FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200827060083 | 2020-08-27 | BIENNIAL STATEMENT | 2019-12-01 |
140227002138 | 2014-02-27 | BIENNIAL STATEMENT | 2013-12-01 |
120112002627 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091230002601 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
060124003152 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State