Search icon

CARBON STEEL PRODUCTS CORP.

Company Details

Name: CARBON STEEL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1951 (74 years ago)
Date of dissolution: 26 Nov 2004
Entity Number: 67035
ZIP code: 07201
County: New York
Place of Formation: New York
Address: 883 JULIA ST, ELIZABETH, NJ, United States, 07201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 883 JULIA ST, ELIZABETH, NJ, United States, 07201

Chief Executive Officer

Name Role Address
GARY GREENBAUM Chief Executive Officer 883 JULIA ST, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
1995-05-17 1999-08-26 Address 883 JULIA ST, ELIZABETH, NJ, 07201, 2026, USA (Type of address: Chief Executive Officer)
1995-05-17 1999-08-26 Address 883 JULIA ST, ELIZABETH, NJ, 07201, 2026, USA (Type of address: Principal Executive Office)
1995-05-17 1999-08-26 Address 883 JULIA ST, ELIZABETH, NJ, 07201, 2026, USA (Type of address: Service of Process)
1951-05-18 1995-05-17 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041126000397 2004-11-26 CERTIFICATE OF DISSOLUTION 2004-11-26
010514002488 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990826002446 1999-08-26 BIENNIAL STATEMENT 1999-05-01
970626002047 1997-06-26 BIENNIAL STATEMENT 1997-05-01
950517002156 1995-05-17 BIENNIAL STATEMENT 1993-05-01
Z026739-2 1981-03-10 ASSUMED NAME CORP INITIAL FILING 1981-03-10
8011-84 1951-05-18 CERTIFICATE OF INCORPORATION 1951-05-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State