2024-03-18
|
2024-03-18
|
Address
|
1412 150TH STREET, HAMMOND, IN, 46327, USA (Type of address: Chief Executive Officer)
|
2020-03-12
|
2024-03-18
|
Address
|
1412 150TH STREET, HAMMOND, IN, 46327, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-03-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-21
|
2020-03-12
|
Address
|
1412 150TH STREET, HAMMOND, IN, 46327, USA (Type of address: Chief Executive Officer)
|
2014-03-11
|
2018-03-21
|
Address
|
200 S. BISCAYNE BLVD., SUITE 5500, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
|
2008-03-21
|
2014-03-11
|
Address
|
C/O LASALLE STEEL COMPANY, 1412 E 150TH ST, HAMMOND, IN, 46327, USA (Type of address: Principal Executive Office)
|
2008-03-21
|
2014-03-11
|
Address
|
C/O LASALLE STEEL COMPANY, 1412 E 150TH ST, HAMMOND, IN, 46327, USA (Type of address: Chief Executive Officer)
|
2008-02-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-02-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-03-12
|
2008-03-21
|
Address
|
NIAGARA CORPORATION, 667 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-03-12
|
2008-02-28
|
Address
|
NIAGARA CORPORATION, 667 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1993-05-17
|
2008-03-21
|
Address
|
110 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
|
1993-05-17
|
1998-03-12
|
Address
|
ADAGE, INCORPORATED, 615 WILLOWBROOK LANE, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer)
|
1986-03-17
|
1998-03-12
|
Address
|
GOLDOME CENTER.,STE 1100, 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
|