Entity Name: | ELG UTICA ALLOYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 2010 (15 years ago) |
Branch of: | ELG UTICA ALLOYS, INC., NEW YORK (Company Number 186765) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F10000001471 |
FEI/EIN Number |
160905733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 378 Gros Blvd. Suite 3, Herkimer, NY, 13350, US |
Mail Address: | 378 Gros Blvd. Suite 3, Herkimer, NY, 13350, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ORLOV DIMITRIJ | Director | LELAND AND WURZ AVENUES, UTICA, NY, 13503 |
ORLOV DIMITRIJ | Chief Executive Officer | LELAND AND WURZ AVENUES, UTICA, NY, 13503 |
CARBONE ROBERT | Treasurer | LELAND AND WURZ AVENUES, UTICA, NY, 13503 |
CARBONE ROBERT | Chief Financial Officer | LELAND AND WURZ AVENUES, UTICA, NY, 13503 |
CARBONE ROBERT | Secretary | LELAND AND WURZ AVENUES, UTICA, NY, 13503 |
MARINO ANTHONY | President | LELAND AND WURZ AVENUES, UTICA, NY, 13503 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-30 | 378 Gros Blvd. Suite 3, Herkimer, NY 13350 | - |
CHANGE OF MAILING ADDRESS | 2013-05-30 | 378 Gros Blvd. Suite 3, Herkimer, NY 13350 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000312099 | TERMINATED | 1000000587834 | LEON | 2014-02-27 | 2034-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
J13001725846 | TERMINATED | 1000000478979 | LEON | 2013-04-02 | 2033-12-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-25 |
Foreign Profit | 2010-03-24 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State