Search icon

UNIVERSAL METAL & ORE CO., INC.

Company Details

Name: UNIVERSAL METAL & ORE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1951 (74 years ago)
Entity Number: 82361
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 10 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
STEVEN V. VOLLWEILER Chief Executive Officer 10 HARTFORD AVENUE, MOUNT VERNON, NY, United States, 10553

Form 5500 Series

Employer Identification Number (EIN):
131735245
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-22 2007-08-10 Address 10 HARTFORD AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-04-01 2007-08-10 Address 10 HARTFORD AVENUE, MOUNT VERNON, NY, 10551, USA (Type of address: Chief Executive Officer)
1993-04-01 2007-08-10 Address 10 HARTFORD AVENUE, MOUNT VERNON, NY, 10551, USA (Type of address: Principal Executive Office)
1966-09-02 1993-09-22 Address 10 HARTFORD AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1966-09-02 1988-04-25 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130815002090 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810002159 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730003362 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002644 2007-08-10 BIENNIAL STATEMENT 2007-08-01
030807002116 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State