GREENWICH CONSTRUCTION STEEL, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GREENWICH CONSTRUCTION STEEL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Feb 1976 |
Business ALEI: | 0020189 |
Mailing address: | 130 MILLER PL, MT. VERNON, NY, 10550 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENWICH CONSTRUCTION STEEL, INC., NEW YORK | 553641 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK M ZEGARELLI | Agent | 1200 SUMMER ST, STAMFORD, CT, United States | 1155 S.W. 5TH ST, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000382422 | 1990-03-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000382421 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000382420 | 1976-04-21 | - | Change of Agent Address | Agent Address Change | - |
0000382418 | 1976-02-17 | - | Business Formation | Certificate of Incorporation | - |
0000382419 | 1976-02-17 | - | First Report | Organization and First Report | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information