Name: | ARROW STEEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1981 (43 years ago) |
Entity Number: | 721433 |
ZIP code: | 07614 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 629 E 19TH ST, PATERSON, NJ, United States, 07614 |
Contact Details
Phone +1 973-523-1122
Name | Role | Address |
---|---|---|
FRANK TONDO | Chief Executive Officer | 629 E 19TH ST, PATERSON, NJ, United States, 07514 |
Name | Role | Address |
---|---|---|
FRANK TONDO | DOS Process Agent | 629 E 19TH ST, PATERSON, NJ, United States, 07614 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 2009-08-12 | Address | 45 EAST 5TH STREET, PATERSON, NJ, 07524, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2009-08-12 | Address | 45 EAST 5TH STREET, PATERSON, NJ, 07524, USA (Type of address: Principal Executive Office) |
1993-05-05 | 2009-08-12 | Address | 45 EAST 5TH STREET, PATERSON, NJ, 07524, USA (Type of address: Service of Process) |
1981-09-09 | 1993-05-05 | Address | 19 GREY AVENUE, ALLENDALE, NJ, 07401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090812002296 | 2009-08-12 | BIENNIAL STATEMENT | 2007-09-01 |
090707000052 | 2009-07-07 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2009-07-07 |
DP-1210435 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930917002745 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930505002729 | 1993-05-05 | BIENNIAL STATEMENT | 1992-09-01 |
A796370-5 | 1981-09-09 | APPLICATION OF AUTHORITY | 1981-09-09 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State