SCHENECTADY STEEL CO. INC.
Headquarter
Name: | SCHENECTADY STEEL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1948 (77 years ago) |
Entity Number: | 63320 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 18 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
SCHENECTADY STEEL CO., INC. | DOS Process Agent | 18 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
CLAUDIO ZULLO | Chief Executive Officer | 18 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-23 | 2025-07-23 | Address | 18 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2025-07-23 | Address | 18 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2018-12-11 | 2025-07-23 | Address | 18 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2018-12-11 | 2020-12-03 | Address | 18 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2006-11-27 | 2018-12-11 | Address | 18 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723002811 | 2025-07-23 | BIENNIAL STATEMENT | 2025-07-23 |
201203060229 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181211006136 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
150212006335 | 2015-02-12 | BIENNIAL STATEMENT | 2014-12-01 |
130109002325 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State