Name: | IDEAL STEEL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1983 (42 years ago) |
Entity Number: | 814876 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 106-43 157TH STREET, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIACOMO BRANCATO | Chief Executive Officer | 106-43 157TH STREET, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106-43 157TH STREET, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2009-01-16 | Address | 112-17 159TH ST, JAMAICA, NY, 11433, 3805, USA (Type of address: Chief Executive Officer) |
1994-01-26 | 2009-01-16 | Address | 112-17 159TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
1993-06-16 | 2001-01-17 | Address | 112-17 159TH STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2009-01-16 | Address | 112-17 159TH STREET, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
1983-01-10 | 1994-01-26 | Address | 112-17 159TH ST., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006289 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110118002462 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090116002117 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
061222002530 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
030106002780 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
010117002694 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990115002102 | 1999-01-15 | BIENNIAL STATEMENT | 1999-01-01 |
970219002523 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
940412000027 | 1994-04-12 | CERTIFICATE OF AMENDMENT | 1994-04-12 |
940126002443 | 1994-01-26 | BIENNIAL STATEMENT | 1994-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-30 | No data | 10643 157TH ST, Queens, JAMAICA, NY, 11433 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-30 | No data | 11211 159TH ST, Queens, JAMAICA, NY, 11433 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-02 | No data | 11211 159TH ST, Queens, JAMAICA, NY, 11433 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3323828510 | 2021-02-23 | 0202 | PPS | 10643 157th St, Jamaica, NY, 11433-2049 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1268387706 | 2020-05-01 | 0202 | PPP | 10643 157TH ST, JAMAICA, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1668879 | Intrastate Non-Hazmat | 2021-05-19 | 6500 | 2020 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0204788 | Civil (Rico) | 2012-02-28 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IDEAL STEEL SUPPLY CORP. |
Role | Plaintiff |
Name | ANZA, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 6750000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-08-04 |
Termination Date | 2009-06-30 |
Section | 1961 |
Status | Terminated |
Parties
Name | IDEAL STEEL SUPPLY CORP. |
Role | Plaintiff |
Name | ANZA, |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State