Name: | G & H STEEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 06 Feb 1956 (69 years ago) |
Entity Number: | 99445 |
County: | New York |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2000-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 1999-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1988-04-28 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-04-28 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-04-27 | 1988-04-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-04-27 | 1988-04-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-02-06 | 1965-04-27 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130418008 | 2013-04-18 | ASSUMED NAME CORP INITIAL FILING | 2013-04-18 |
000119000410 | 2000-01-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-01-19 |
991122000233 | 1999-11-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-11-22 |
990921000960 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
B633443-2 | 1988-04-28 | CERTIFICATE OF AMENDMENT | 1988-04-28 |
494295 | 1965-04-27 | CERTIFICATE OF AMENDMENT | 1965-04-27 |
5604 | 1956-02-06 | APPLICATION OF AUTHORITY | 1956-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12050530 | 0215800 | 1976-10-29 | 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
12050506 | 0215800 | 1976-10-13 | 650 HIAWATHA BLVD WEST, Syracuse, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 X05 V |
Issuance Date | 1976-10-19 |
Abatement Due Date | 1976-10-22 |
Current Penalty | 400.0 |
Initial Penalty | 650.0 |
Contest Date | 1976-11-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A08 |
Issuance Date | 1976-10-19 |
Abatement Due Date | 1976-10-22 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State