Seneca Steel Erectors, Inc.
-
Creation Filing
- 1/28/2011
- C201102500467
- Application for Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 3/12/2012
- CA201207200702
- Fiscal Date:12/31/2011
- View Filing(PDF)
-
Amendment
- 1/28/2013
- C201302808272
- Change of Address of Registered Office by Registered Agent
- View Filing(PDF)
-
Annual Report
- 3/27/2014
- 2014 086 01148
- Fiscal Date:12/31/2013
- View Filing(PDF)
-
Amendment
- 3/5/2015
- C201506400593
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 6/22/2016
- C201617402416
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 10/10/2016
- C201628400387
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 2/16/2017
- C201632320616
- Application for Re-Creation of Certificate of Authority
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717010166
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 3/15/2019
- C201908013615
- ADM Notice Large RA
- View Filing(PDF)
-
Destruction Filing
- 6/24/2019
- C201917505788
- Revoked Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 2/7/2020
- C201922501510
- View Filing(PDF)
-
Re-Creation
- 2/7/2020
- C201922501510
- Application for Re-Creation of Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 3/17/2021
- CA202107604858
- Fiscal Date:12/31/2021
- View Filing(PDF)
-
Notice Annual Report
- 10/16/2022
- C202229009071
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/17/2023
- C202304815187
- Revoked Certificate of Authority
- View Filing(PDF)