Name: | UNITED STEEL & STRIP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1952 (73 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 84045 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 116 JOHN ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% NATHAN H. HERMAN | DOS Process Agent | 116 JOHN ST., NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C214402-2 | 1994-08-23 | ASSUMED NAME CORP INITIAL FILING | 1994-08-23 |
DP-821720 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
617984-3 | 1967-05-11 | CERTIFICATE OF AMENDMENT | 1967-05-11 |
8238-105 | 1952-05-19 | CERTIFICATE OF INCORPORATION | 1952-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681756 | 0235300 | 1976-08-26 | 999 ESSEX STREET, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11687712 | 0235300 | 1976-07-02 | 999 ESSEX STREET, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-08-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-08-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-08-04 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-08-04 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-08-04 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-08-08 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-07-22 |
Nr Instances | 4 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-07-14 |
Abatement Due Date | 1976-07-22 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State