Name: | JAMESTOWN FABRICATED STEEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1950 (75 years ago) |
Date of dissolution: | 08 Nov 2021 |
Entity Number: | 65410 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1034 ALLEN STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1034 ALLEN STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RONALD A WHITE | Chief Executive Officer | 1034 ALLEN ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 2022-05-01 | Address | 1034 ALLEN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1992-11-06 | 2022-05-01 | Address | 1034 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-10-22 | Address | 1034 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-10-22 | Address | 1034 ALLEN ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1970-02-25 | 2021-11-08 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220501000656 | 2021-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-08 |
121101002497 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101026002802 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081003002755 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060925002664 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State