IDEAL STEEL SUPPLY CORP.

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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State