Name: | MID ISLAND STEEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1980 (45 years ago) |
Entity Number: | 647988 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 295 Middle Island Rd, Medford, NY, United States, 11763 |
Principal Address: | 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARTER R. MANZ | Chief Executive Officer | 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 Middle Island Rd, Medford, NY, United States, 11763 |
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 |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2024-07-16 | Address | 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2006-09-27 | 2024-07-16 | Address | 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2002-08-07 | 2006-09-27 | Address | 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2002-08-07 | 2006-09-27 | Address | 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002518 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
140801006085 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006089 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
101110002925 | 2010-11-10 | BIENNIAL STATEMENT | 2010-08-01 |
080805003097 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State